Search icon

NANGLO ENTERPRISE LLC

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

Company Details

Entity Name: NANGLO ENTERPRISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2016
Business ALEI: 1215102
Annual report due: 31 Mar 2026
Business address: 60 WALSH AVE, NEWINGTON, CT, 06111, United States
Mailing address: 60 WALSH AVE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kriss9503@yahoo.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Krishna Khatri Chhetri Agent 60 WALSH AVE, NEWINGTON, CT, 06111, United States 60 WALSH AVE, NEWINGTON, CT, 06111, United States +1 860-869-5517 kriss9503@yahoo.com 43 Dover Rd, Newington, CT, 06111-1015, United States

Officer

Name Role Business address Residence address
SHYAM B KARKI Officer 60 WALSH AVE, NEWINGTON, CT, 06111, United States 222 James St, Newington, CT, 06111-3925, United States
KRISHNA KHATRI Officer 60 WALSH AVE, NEWINGTON, CT, 06111, United States 43 Dover Rd, Newington, CT, 06111-1015, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066768 2025-03-07 - Annual Report Annual Report -
BF-0012251336 2024-02-14 - Annual Report Annual Report -
BF-0009975585 2023-05-16 - Annual Report Annual Report -
BF-0008147266 2023-05-16 - Annual Report Annual Report 2020
BF-0008147263 2023-05-16 - Annual Report Annual Report 2018
BF-0008147264 2023-05-16 - Annual Report Annual Report 2019
BF-0010900063 2023-05-16 - Annual Report Annual Report -
BF-0008147265 2023-05-16 - Annual Report Annual Report 2017
BF-0011458084 2023-05-16 - Annual Report Annual Report -
BF-0011776658 2023-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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