Search icon

KIS PRODUCTS, LIMITED LIABILITY COMPANY

Company Details

Entity Name: KIS PRODUCTS, LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2006
Business ALEI: 0880284
Annual report due: 31 Mar 2025
NAICS code: 339999 - All Other Miscellaneous Manufacturing
Business address: 50 GRAY LANE, GOSHEN, CT, 06756, United States
Mailing address: 50 GRAY LANE, GOSHEN, CT, United States, 06756
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: INFO@KISPRODUCTSLLC.COM

Officer

Name Role Business address Residence address
SEAN O'NEILL Officer 50 GRAY LANE, GOSHEN, CT, 06756, United States 77 Robert Treat Dr, Milford, CT, 06460-8353, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS R. CANDRICK JR. Agent CARMODY & TORRANCE SANDAK & HENNESASEY, 195 CHURCH STREET, 18TH FLOOR, NEW HAVEN, CT, 06510, United States 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States +1 860-485-4805 brandy@goshenstampede.com 130 NORTH ST, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213627 2024-10-09 No data Annual Report Annual Report No data
BF-0011416480 2023-08-23 No data Annual Report Annual Report No data
BF-0010329535 2023-08-23 No data Annual Report Annual Report 2022
0007168366 2021-02-17 No data Annual Report Annual Report 2019
0007168385 2021-02-17 No data Annual Report Annual Report 2021
0007168378 2021-02-17 No data Annual Report Annual Report 2020
0005998723 2018-01-09 No data Annual Report Annual Report 2018
0005998719 2018-01-09 No data Annual Report Annual Report 2017
0005767628 2017-02-14 No data Annual Report Annual Report 2016
0005474322 2016-01-27 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website