Search icon

YOUNG YIN HUNG, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: YOUNG YIN HUNG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2005
Business ALEI: 0825061
Annual report due: 31 Mar 2026
Business address: 185 ECHO HILL DR, STAMFORD, CT, 06903, United States
Mailing address: 185 ECHO HILL DR, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gyinhung@gmail.com
E-Mail: gyhkmay@gmail.com

Industry & Business Activity

NAICS

813311 Human Rights Organizations

This U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
AGNES KUNG Officer 185 ECHO HILL DR, STAMFORD, CT, 06903, United States 185 ECHO HILL DR, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY G. ANDRIUNAS Agent 1200 SUMMER ST, STE 201 C, STAMFORD, CT, 06905, United States 1200 SUMMER ST, STE 201 C, STAMFORD, CT, 06905, United States +1 203-979-3135 gyinhung@gmail.com 88 HOLMES AVENUE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969174 2025-03-31 - Annual Report Annual Report -
BF-0012141539 2024-03-24 - Annual Report Annual Report -
BF-0011163459 2023-05-31 - Annual Report Annual Report -
BF-0010240841 2022-03-30 - Annual Report Annual Report 2022
0007308135 2021-04-23 - Annual Report Annual Report 2021
0006956281 2020-07-31 - Annual Report Annual Report 2020
0006377881 2019-02-11 - Annual Report Annual Report 2018
0006377935 2019-02-11 - Annual Report Annual Report 2019
0006147138 2018-03-30 - Annual Report Annual Report 2017
0006147133 2018-03-30 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information