Search icon

AZUP, LLC

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

Company Details

Entity Name: AZUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1140483
Annual report due: 31 Mar 2026
Business address: 13 LAKE DRIVE, OXFORD, CT, 06478, United States
Mailing address: 13 LAKE DRIVE, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Mariazupa@hotmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
MARIA HELENA ZUPA Officer 13 LAKE DRIVE, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. PIANKA ESQ Agent 315 Center Rock Grn, Suite 2, Oxford, CT, 06478-3173, United States 315 Center Rock Grn, Suite 2, Oxford, CT, 06478-3173, United States +1 203-941-0706 mariazupa@hotmail.com 18 LAKE DRIVE, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036322 2025-03-13 - Annual Report Annual Report -
BF-0012335886 2024-03-09 - Annual Report Annual Report -
BF-0011322657 2023-02-07 - Annual Report Annual Report -
BF-0010309486 2022-03-01 - Annual Report Annual Report 2022
0007148597 2021-02-12 - Annual Report Annual Report 2021
0006820122 2020-03-07 - Annual Report Annual Report 2020
0006396085 2019-02-21 - Annual Report Annual Report 2019
0006059602 2018-02-07 - Annual Report Annual Report 2018
0005813245 2017-04-06 - Annual Report Annual Report 2017
0005539282 2016-04-13 - 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See something incorrect or outdated?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