Search icon

RESINTECH INT'L LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424610 Plastics Materials and Basic Forms and Shapes Merchant Wholesalers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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