Search icon

CHIRON USA LLC

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

Company Details

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

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of CHIRON USA LLC, NEW YORK 4121471 NEW YORK

Agent

Name Role Business address Mailing address E-Mail 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

Officer

Name Role Business address E-Mail 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

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
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