Search icon

FIRST EMPIRE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST EMPIRE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2009
Business ALEI: 0983306
Annual report due: 31 Mar 2026
Business address: 836 Farmington Ave, West Hartford, CT, 06119, United States
Mailing address: 836 Farmington Ave, 137, West Hartford, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: project@williamwong.me

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chung Wong Agent 836 Farmington Ave, 137, West Hartford, CT, 06119, United States 836 Farmington Ave, 137, West Hartford, CT, 06119, United States +1 860-810-5059 project@williamwong.me 28 Thompson Rd, 6E, Manchester, CT, 06040-2658, United States

Officer

Name Role Business address Phone E-Mail Residence address
Chung Wong Officer 836 Farmington Ave, 137, West Hartford, CT, 06119, United States +1 860-810-5059 project@williamwong.me 28 Thompson Rd, 6E, Manchester, CT, 06040-2658, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305387 2025-01-30 - Reinstatement Certificate of Reinstatement -
BF-0011915336 2023-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011791261 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006057392 2018-02-06 - Annual Report Annual Report 2016
0006057393 2018-02-06 - Annual Report Annual Report 2017
0006057386 2018-02-06 - Annual Report Annual Report 2011
0006057389 2018-02-06 - Annual Report Annual Report 2014
0006057388 2018-02-06 - Annual Report Annual Report 2013
0006057390 2018-02-06 - Annual Report Annual Report 2015
0006057387 2018-02-06 - Annual Report Annual Report 2012
See something incorrect or outdated?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