Search icon

CONNECTICUT IMPORT LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT IMPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 Oct 2015
Business ALEI: 1188135
Annual report due: 31 Mar 2021
Business address: 76 Lanesville Rd, New Milford, CT, 06776-4400, United States
Mailing address: 76 Lanesville Rd, New Milford, CT, United States, 06776-4400
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: CIHANYUKSEL65@GMAIL.COM

Industry & Business Activity

NAICS

522293 International Trade Financing

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT IMPORT LLC, NEW YORK 4875369 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CIHAN YUKSEL Agent 76 Lanesville Rd, New Milford, CT, 06776-4400, United States 76 Lanesville Rd, New Milford, CT, 06776-4400, United States +1 203-482-7950 CIHANYUKSEL65@GMAIL.COM 76 Lanesville Rd, New Milford, CT, 06776-4400, United States

Officer

Name Role Business address Phone E-Mail Residence address
CIHAN YUKSEL Officer 40 MERRIMAC STREET, DANBURY, CT, 06810, United States +1 203-482-7950 CIHANYUKSEL65@GMAIL.COM 76 Lanesville Rd, New Milford, CT, 06776-4400, United States

History

Type Old value New value Date of change
Name change LIMO CONNECTICUT, L.L.C. CONNECTICUT IMPORT LLC 2022-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012146130 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011916517 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009340753 2022-07-25 - Annual Report Annual Report 2019
BF-0009340752 2022-07-25 - Annual Report Annual Report 2020
BF-0010937957 2022-07-25 2022-07-25 Name Change Amendment Certificate of Amendment -
BF-0009340751 2022-07-25 - Annual Report Annual Report 2018
BF-0009340750 2022-07-25 - Annual Report Annual Report 2016
BF-0009340754 2022-07-25 - Annual Report Annual Report 2017
0006247916 2018-09-18 2018-09-18 Interim Notice Interim Notice -
0005445091 2015-12-10 2015-12-10 Interim Notice Interim Notice -
See something incorrect or outdated?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