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 |
NAICS
423930 Recyclable Material Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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