Search icon

ZAAF SCIENCE GROUP LLC

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

Company Details

Entity Name: ZAAF SCIENCE GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jan 2012
Business ALEI: 1059005
Annual report due: 31 Mar 2025
Business address: 20 LAKESHORE DR., APT A3, FARMINGTON, CT, 06032, United States
Mailing address: 20 LAKESHORE DR., APT A3, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: yanzhang51@gmail.com

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary, and other allied subjects. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SYYXKTHNGEW3 2021-11-26 61 CAMBRIDGE DR, NEWINGTON, CT, 06111, 5202, USA 61 CAMBRIDGE DR, NEWINGTON, CT, 06111, 5202, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2020-11-30
Initial Registration Date 2012-02-08
Entity Start Date 2012-01-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811219
Product and Service Codes AN31, AN32

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YAN ZHANG
Address 61 CAMBRIDGE DR, NEWINGTON, CT, 06111, 5202, USA
Title ALTERNATE POC
Name XIAOMIN FANG
Address 200 REGAN RD, APT 26C, VERNON, CT, 06066, 2836, USA
Government Business
Title PRIMARY POC
Name YAN ZHANG
Address 61 CAMBRIDGE DR, NEWINGTON, CT, 06111, 5202, USA
Title ALTERNATE POC
Name XIAOMIN FANG
Address 200 REGAN RD, APT 26C, VERNON, CT, 06066, 2836, USA
Past Performance
Title PRIMARY POC
Name YAN ZHANG
Address 200 REGAN RD, APT 26C, VERNON, CT, 06066, 2836, USA
Title ALTERNATE POC
Name XIAOMIN FANG
Address 200 REGAN RD, APT 26C, VERNON, CT, 06066, 2836, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NCB3 Active Non-Manufacturer 2012-02-10 2024-03-09 2025-11-30 2021-11-26

Contact Information

POC YAN ZHANG
Phone +1 860-969-1503
Fax +1 860-610-7477
Address 61 CAMBRIDGE DR, NEWINGTON, HARTFORD, CT, 06111 5202, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YAN ZHANG Agent 20 lakeshore dr, a3, farmington, CT, 06032, United States 20 lakeshore dr, a3, farmington, CT, 06032, United States +1 860-995-7562 yanzhang51@gmail.com 20 lakeshore dr, a3, farmington, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
YAN ZHANG Officer 20 LAKESHORE DR., APT A3, FARMINGTON, CT, 06032, United States +1 860-995-7562 yanzhang51@gmail.com 20 lakeshore dr, a3, farmington, CT, 06032, United States
XIAOMIN FANG Officer 20 LAKESHORE DR., APT A3, FARMINGTON, CT, 06032, United States - - 20 LAKESHORE DR., APT A3, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193273 2024-02-21 - Annual Report Annual Report -
BF-0011432951 2023-02-23 - Annual Report Annual Report -
BF-0010276727 2022-02-21 - Annual Report Annual Report 2022
BF-0010123739 2021-09-10 2021-09-10 Change of Business Address Business Address Change -
0007090739 2021-02-01 - Annual Report Annual Report 2021
0006806902 2020-03-03 - Annual Report Annual Report 2020
0006471798 2019-03-18 - Annual Report Annual Report 2019
0006079754 2018-02-14 - Annual Report Annual Report 2018
0005741326 2017-01-16 - Annual Report Annual Report 2017
0005517389 2016-03-19 - Annual Report Annual Report 2016
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