Search icon

LOGIST LLC

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

Company Details

Entity Name: LOGIST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Jul 2015
Branch of: LOGIST LLC, NEW YORK (Company Number 4451075)
Business ALEI: 1180621
Annual report due: 31 Mar 2019
Business address: 472-496 STATION ROAD UNIT H, WINDSOR, CT, 06095
Mailing address: 94 GARDINERS AVE, #173, LEVITTOWN, NY, 11756
Mailing jurisdiction address: 94 GARDINERS AE #172, LEVITTOWN, NY, 11756,
Office jurisdiction address: 94 GARDINERS AVE, #173, LEVITTOWN, NY, 11756,
ZIP code: 06095
County: Hartford
Place of Formation: NEW YORK
E-Mail: rromanaux@olenderfeldman.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANDREW KRONICK Officer 94 GARDINERS AVE, #173, LEVITTOWN, NY, 11756, United States 554 LENOX AVE, WESTFIELD, NJ, 07090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006466366 2019-03-14 2019-03-14 Withdrawal Statement of Withdrawal Registration -
0006035472 2018-01-25 - Annual Report Annual Report 2018
0005872327 2017-06-21 - Annual Report Annual Report 2017
0005599840 2016-07-12 - Annual Report Annual Report 2016
0005362909 2015-07-06 2015-07-06 Business Registration Certificate of Registration -
See something incorrect or outdated?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