Entity Name: | AG USA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2012 |
Business ALEI: | 1064235 |
Annual report due: | 31 Mar 2025 |
Business address: | 104 Courtney Dr, Rocky Hill, CT, 06067-2048, United States |
Mailing address: | CANADA |
Mailing international address: | 21 Pawnee Ave, North York, ON, M2H3C6 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | terrygogna@rogers.com |
NAICS
611430 Professional and Management Development TrainingThis industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Business address | Residence address | Residence international address |
---|---|---|---|---|
ANIL GOGNA | Officer | M2H 3C6 | , M2H 3C6, Canada | 21 Pawnee Ave, North York ON, M2H 3C6 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137432 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011432492 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010529537 | 2022-04-21 | - | Annual Report | Annual Report | - |
BF-0009776797 | 2022-03-04 | - | Annual Report | Annual Report | - |
0006866610 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006420297 | 2019-03-02 | - | Annual Report | Annual Report | 2019 |
0006108023 | 2018-03-06 | - | Annual Report | Annual Report | 2017 |
0006108009 | 2018-03-06 | - | Annual Report | Annual Report | 2015 |
0006108027 | 2018-03-06 | - | Annual Report | Annual Report | 2018 |
0006108015 | 2018-03-06 | - | Annual Report | Annual Report | 2016 |
Sources: 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