Search icon

LEGACY POWER PRODUCTS, LLC

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

Company Details

Entity Name: LEGACY POWER PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2015
Business ALEI: 1189063
Annual report due: 31 Mar 2026
Business address: 167 CHERRY ST 246, MILFORD, CT, 06460, United States
Mailing address: 167 CHERRY STREET #246, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CONTACT@LEGACYPOWERPRODUCTS.COM

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AL ULINSKAS Officer 167 CHERRY ST #246, MILFORD, CT, 06460, United States +1 203-927-8696 contact@legacypowerproducts.com 167 CHERRY ST #246, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AL ULINSKAS Agent 167 CHERRY ST #246, MILFORD, CT, 06460, United States 167 CHERRY ST #246, MILFORD, CT, 06460, United States +1 203-927-8696 contact@legacypowerproducts.com 167 CHERRY ST #246, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056532 2025-03-20 - Annual Report Annual Report -
BF-0012410023 2024-01-26 - Annual Report Annual Report -
BF-0011442007 2023-03-21 - Annual Report Annual Report -
BF-0010345026 2022-03-24 - Annual Report Annual Report 2022
0007200912 2021-03-03 - Annual Report Annual Report 2021
0006733255 2020-01-27 - Annual Report Annual Report 2020
0006417820 2019-03-01 - Annual Report Annual Report 2019
0006136491 2018-03-23 - Annual Report Annual Report 2018
0006032513 2018-01-25 - Annual Report Annual Report 2017
0005922644 2017-09-08 - 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See something incorrect or outdated?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