Search icon

AG USA LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This 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

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

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

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
See something incorrect or outdated? Let us know

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