Search icon

KAT-US LLC

Company Details

Entity Name: KAT-US LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Jan 2011
Date of dissolution: 19 May 2015
Business ALEI: 1027097
Business address: 156 PROSPECT STREET, ANSONIA, CT, 06401
Mailing address: 4600 MAIN STREET, BRIDGEPORT, CT, 06606
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: katusllc1@gmail.com

Agent

Name Role Business address Residence address
ANNA L. LUNA Agent 31865 OLD TOWN RD., BRIDGEPORT, CT, 06606, United States 3165 OLD TOWN RD., BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
ANNA L. LUNA Officer 4600 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3165 OLD TOWN RD., BRIDGEPORT, CT, 06606, United States
JENNIFER L. KARAJA Officer 4600 MAIN STREET, BRIDGEPORT, CT, 06606, United States 156 PROSPECT STREET, ANSONIA, CT, 06401, United States
ANTHONY P. D'ONOFRIO JR. Officer 4600 MAIN STREET, BRIDGEPORT, CT, 06606, United States 156 PROSPECT STREET, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005335541 2015-05-19 No data Dissolution Certificate of Dissolution No data
0005241348 2014-12-23 No data Annual Report Annual Report 2015
0005027937 2014-01-27 No data Annual Report Annual Report 2014
0004801606 2013-02-13 No data Annual Report Annual Report 2012
0004801608 2013-02-13 No data Annual Report Annual Report 2013
0004313330 2011-01-26 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website