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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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