Search icon

TUNG'S REALTY LLC

Company Details

Entity Name: TUNG'S REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Dec 2010
Business ALEI: 1023787
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 105-107 PALISADE AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 43 STURGES HWY, WESTPORT, CT, United States, 06880
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RWU@WYCPAS.COM

Agent

Name Role Mailing address Phone Residence address
MING HUA PAN Agent 43 STURGES HWY, WESTPORT, CT, 06880, United States +1 203-331-2828 43 STURGES HWY, WESTPORT, CT, 06880, United States

Officer

Name Role Phone Residence address
TUNG HUNG YEUNG Officer No data 43 STURGES HWY, WESTPORT, CT, 06880, United States
MING HUA PAN Officer +1 203-331-2828 43 STURGES HWY, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013248473 2024-12-11 2024-12-11 Reinstatement Certificate of Reinstatement No data
BF-0013241887 2024-12-06 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012756032 2024-09-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010360960 2022-09-14 No data Annual Report Annual Report 2022
BF-0009869951 2021-08-23 No data Annual Report Annual Report No data
BF-0008602247 2021-08-23 No data Annual Report Annual Report 2020
0006968415 2020-08-28 No data Annual Report Annual Report 2019
0006968409 2020-08-28 No data Annual Report Annual Report 2016
0006968412 2020-08-28 No data Annual Report Annual Report 2017
0006968413 2020-08-28 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website