USA TAX LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | USA TAX LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 Jan 2010 |
Business ALEI: | 0993519 |
Annual report due: | 31 Mar 2024 |
Business address: | 144 HIGH ST, NEW BRITAIN, CT, 06051, United States |
Mailing address: | 144 HIGH ST, NEW BRITAIN, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JC.FRIAS@AOL.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUAN CARLOS FRIAS | Agent | 144 HIGH ST, NEW BRITAIN, CT, 06051, United States | 144 HIGH ST, NEW BRITAIN, CT, 06051, United States | +1 860-518-7422 | JC.FRIAS@AOL.COM | 144 HIGH ST, NEW BRITAIN, CT, 06051, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FATIMA MARTINEZ | Officer | 144 HIGH ST, NEW BRITAIN, CT, 06051, United States | 144 High St, New Britain, CT, 06051-1822, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012008102 | 2023-10-03 | 2023-10-03 | Reinstatement | Certificate of Reinstatement | - |
BF-0011915631 | 2023-08-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008056171 | 2023-05-10 | - | Annual Report | Annual Report | 2018 |
BF-0011791283 | 2023-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007037804 | 2020-12-14 | - | Annual Report | Annual Report | 2017 |
0005944557 | 2017-10-11 | - | Annual Report | Annual Report | 2016 |
0005944551 | 2017-10-11 | - | Annual Report | Annual Report | 2012 |
0005944553 | 2017-10-11 | - | Annual Report | Annual Report | 2013 |
0005944554 | 2017-10-11 | - | Annual Report | Annual Report | 2014 |
0005944555 | 2017-10-11 | - | Annual Report | Annual Report | 2015 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_23-cv-00165 | Judicial Publications | 26:7402 IRS: Petition to Enforce IRS Summons | Tax Suits | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNECTICUT TAX AND SERVICES INC. |
Role | Defendant |
Name | Juan Carlos Frias |
Role | Defendant |
Name | MULTI LATIN SERVICES LLC |
Role | Defendant |
Name | USA TAX LLC |
Role | Defendant |
Name | USA |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_23-cv-00165-0 |
Date | 2025-02-27 |
Notes | 27/2025. (Bunnell, E)ORDER re 36 Motion for Contempt. See attached Order for details regarding how and by when Defendants must comply with their obligations under 34 the Stipulated Order and Judgment of Permanent Injunction. Signed by Judge Robert N. Chatigny on 02/ |
View | View File |
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