Entity Name: | CHIRON USA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Jun 2011 |
Date of dissolution: | 03 Dec 2020 |
Business ALEI: | 1042060 |
Business address: | 112 PROSPECT ST UNIT A /FL2, STAMFORD, CT, 06901, United States |
Mailing address: | 112 PROSPECT ST UNIT A /FL2, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | salmadani@caseconcepts.com |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHIRON USA LLC, NEW YORK | 4121471 | NEW YORK |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
RAUL RIVEROS | Agent | 112 PROSPECT ST UNIT A /FL2, STAMFORD, CT, 06901, United States | 112 PROSPECT ST UNIT A /FL2, STAMFORD, CT, 06901, United States | salmadani@caseconcepts.com | CONNECTICUT, 112 PROSPECT ST, UNIT A/ FL2, STAMFORD, CT, 06901, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RAUL RIVEROS | Officer | 76 PROGRESS DR., STE 260, STAMFORD, CT, 06902, United States | salmadani@caseconcepts.com | CONNECTICUT, 112 PROSPECT ST, UNIT A/ FL2, STAMFORD, CT, 06901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007030623 | 2020-12-03 | 2020-12-03 | Dissolution | Certificate of Dissolution | - |
0006937147 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006472918 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006218981 | 2018-07-19 | - | Annual Report | Annual Report | 2018 |
0005845528 | 2017-05-17 | - | Annual Report | Annual Report | 2017 |
0005591165 | 2016-06-23 | - | Annual Report | Annual Report | 2016 |
0005345207 | 2015-06-09 | - | Annual Report | Annual Report | 2015 |
0005129812 | 2014-06-23 | - | Annual Report | Annual Report | 2014 |
0004862217 | 2013-05-17 | - | Change of Agent Address | Agent Address Change | - |
0004862213 | 2013-05-17 | - | Annual Report | Annual Report | 2013 |
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