Search icon

K-BEST USA TRADING INC

Branch

Company Details

Entity Name: K-BEST USA TRADING INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 2015
Branch of: K-BEST USA TRADING INC, NEW YORK (Company Number 4407346)
Business ALEI: 1183293
Annual report due: 10 Aug 2025
NAICS code: 424910 - Farm Supplies Merchant Wholesalers
Business address: 931 ROUTE 32, NORTH FRANKLIN, NY, 06254, United States
Mailing address: 99-05 59TH AVE APT 4C, CORONA, NY, United States, 11368
ZIP code: 06254
County: New London
Place of Formation: NEW YORK
E-Mail: kbestusa@gmail.com

Officer

Name Role Business address Residence address
XIAO PING CHANG Officer 931 & 933 RTE. 32, FRANKLIN, CT, 06254, United States 931 ROUTE 32, NORTH FRANKLIN, CT, 06254, United States

Agent

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LFW.0000106 FARM WINERY LIQUOR ACTIVE CURRENT 2021-12-10 2023-12-17 2024-12-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414123 2024-07-24 No data Annual Report Annual Report No data
BF-0011216503 2023-07-15 No data Annual Report Annual Report No data
BF-0010344411 2022-07-27 No data Annual Report Annual Report 2022
BF-0009422277 2021-07-21 No data Annual Report Annual Report 2020
BF-0009842465 2021-07-21 No data Annual Report Annual Report No data
0006948406 2020-07-16 No data Annual Report Annual Report 2019
0006229341 2018-08-08 No data Annual Report Annual Report 2018
0006223004 2018-07-26 No data Annual Report Annual Report 2017
0005623212 2016-08-05 No data Annual Report Annual Report 2016
0005379817 2015-08-10 2015-08-10 Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website