Search icon

ANASTASIO IMPORTS, LLC

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

Company Details

Entity Name: ANASTASIO IMPORTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2006
Business ALEI: 0879634
Annual report due: 31 Mar 2026
Business address: 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bcooper@aanastasio.com

Industry & Business Activity

NAICS

423930 Recyclable Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW ANASTASIO JR Agent 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States +1 203-787-5746 andy@aanastasio.com 12 PLEASANT DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW ANASTASIO JR Officer 80 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States +1 203-787-5746 andy@aanastasio.com 12 PLEASANT DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980262 2025-01-10 - Annual Report Annual Report -
BF-0013286481 2025-01-10 2025-01-10 Change of NAICS Code NAICS Code Change -
BF-0012104475 2024-09-17 - Annual Report Annual Report -
BF-0011417514 2024-09-17 - Annual Report Annual Report -
BF-0012747322 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008553336 2022-08-16 - Annual Report Annual Report 2016
BF-0008553332 2022-08-16 - Annual Report Annual Report 2014
BF-0008553334 2022-08-16 - Annual Report Annual Report 2019
BF-0010054576 2022-08-16 - Annual Report Annual Report -
BF-0008553340 2022-08-16 - Annual Report Annual Report 2020
See something incorrect or outdated?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