RESINTECH INT'L LLC
Date of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | RESINTECH INT'L LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Jan 2008 |
Business ALEI: | 0926047 |
Annual report due: | 31 Mar 2025 |
Business address: | 41 Lake Street, Goldens Bridge, NY, 10526, United States |
Mailing address: | 41 Lake Street, Goldens Bridge, NY, United States, 10528 |
Place of Formation: | CONNECTICUT |
E-Mail: | kengross1929@gmail.com |
NAICS
424610 Plastics Materials and Basic Forms and Shapes Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of plastics materials and resins, and unsupported plastics film, sheet, sheeting, rod, tube, and other basic forms and shapes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
FELICIA GROSS | Officer | 1011 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States | 1011 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SAMUEL L. BRAUNSTEIN | Agent | ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States | ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States | +1 203-261-8876 | bekonrad4@yahoo.com | 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012198944 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011285148 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010368261 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007136183 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006802055 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006423200 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006065042 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005740326 | 2017-01-14 | - | Annual Report | Annual Report | 2017 |
0005505397 | 2016-03-07 | - | Annual Report | Annual Report | 2016 |
0005450311 | 2015-12-21 | - | Annual Report | Annual Report | 2015 |
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