Search icon

HIGHLAND IMPORTS USA, LLC

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

Company Details

Entity Name: HIGHLAND IMPORTS USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 2016
Business ALEI: 1215110
Annual report due: 31 Mar 2025
Business address: 74 Linwood Avenue, Fairfield, CT, 06825, United States
Mailing address: 74 Linwood Avenue, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: emackhaak@gmail.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elizabeth Haak Agent 74 Linwood Avenue, Fairfield, CT, 06825, United States 74 Linwood Avenue, Fairfield, CT, 06825, United States +1 617-835-8803 emackhaak@gmail.com 38 Red Oak Rd, Fairfield, CT, 06824-1815, United States

Officer

Name Role Business address Phone E-Mail Residence address
Elizabeth Haak Officer 74 Linwood Avenue, Fairfield, CT, 06825, United States +1 617-835-8803 emackhaak@gmail.com 38 Red Oak Rd, Fairfield, CT, 06824-1815, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251577 2024-04-17 - Annual Report Annual Report -
BF-0008632092 2023-06-29 - Annual Report Annual Report 2020
BF-0009975590 2023-06-29 - Annual Report Annual Report -
BF-0008632091 2023-06-29 - Annual Report Annual Report 2018
BF-0011458090 2023-06-29 - Annual Report Annual Report -
BF-0010900068 2023-06-29 - Annual Report Annual Report -
BF-0008632089 2023-06-29 - Annual Report Annual Report 2019
BF-0008632090 2023-06-23 - Annual Report Annual Report 2017
BF-0011776662 2023-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005635880 2016-08-23 2016-08-23 Business Formation Certificate of Organization -
See something incorrect or outdated?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