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 |
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 |
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 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