Search icon

RUNARDS GLOBAL LLC

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

Company Details

Entity Name: RUNARDS GLOBAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2010
Business ALEI: 1016972
Annual report due: 31 Mar 2025
Business address: 45 BANNER DRIVE, MILFORD, CT, 06460, United States
Mailing address: 45 BANNER DRIVE, 3, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pcozzolino@runards.com

Industry & Business Activity

NAICS

423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of motor vehicle supplies, accessories, tools, and equipment; and new motor vehicle parts (except new tires and tubes). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER D. COZZOLINO Agent 45 Banner Dr, Milford, CT, 06460-2859, United States 45 Banner Dr, Milford, CT, 06460-2859, United States +1 203-671-7238 pcozzolino@runards.com 31 GULFVIEW COURT, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER D. COZZOLINO Officer 45 BANNER DRIVE, MILFORD, CT, 06460, United States +1 203-671-7238 pcozzolino@runards.com 31 GULFVIEW COURT, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155246 2024-03-25 - Annual Report Annual Report -
BF-0011189249 2023-05-25 - Annual Report Annual Report -
BF-0010404027 2022-05-17 - Annual Report Annual Report 2022
BF-0009910920 2021-08-24 - Annual Report Annual Report -
BF-0009421268 2021-08-24 - Annual Report Annual Report 2019
BF-0009421267 2021-08-24 - Annual Report Annual Report 2020
0006378339 2019-02-11 2019-02-11 Change of Business Address Business Address Change -
0006378326 2019-02-11 2019-02-11 Interim Notice Interim Notice -
0006062863 2018-02-08 - Annual Report Annual Report 2018
0005970385 2017-11-21 - Annual Report Annual Report 2014
See something incorrect or outdated?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