Search icon

CITI TAX SERVICES LLC

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

Company Details

Entity Name: CITI TAX SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2015
Business ALEI: 1193515
Annual report due: 31 Mar 2025
Business address: 21 MILAN ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: 21 MILAN ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AMJAD.USA@HOTMAIL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMJAD HISSAIN Agent 21 MILAN ROAD, WOODBRIDGE, CT, 06525, United States 21 MILAN ROAD, WOODBRIDGE, CT, 06525, United States +1 917-767-2340 AMJAD.USA@HOTMAIL.COM 21 MILAN ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
AMJAD HUSSAIN Officer 21 MILAN ROAD, WOODBRIDGE, CT, 06525, United States 21 Milan Rd, Woodbridge, CT, 06525-1809, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010627903 2024-05-14 - Annual Report Annual Report -
BF-0012262048 2024-05-14 - Annual Report Annual Report -
BF-0011449682 2024-05-14 - Annual Report Annual Report -
BF-0012618496 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009767845 2022-05-30 - Annual Report Annual Report -
0007018742 2020-11-14 - Annual Report Annual Report 2020
0006557873 2019-05-14 - Annual Report Annual Report 2019
0006557858 2019-05-14 - Annual Report Annual Report 2018
0006557851 2019-05-14 - Annual Report Annual Report 2017
0006557841 2019-05-14 - 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