Search icon

TRADEX MEGA, LLC

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

Company Details

Entity Name: TRADEX MEGA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2017
Business ALEI: 1228192
Annual report due: 31 Mar 2025
Business address: 3 NICHOLAS STREET, DANBURY, CT, 06810, United States
Mailing address: 3 NICHOLAS STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: administration@delcampofoods.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

Agent

Name Role Business address E-Mail Residence address
JULIO F. CASTILLO Agent 84 SHELTER ROCK RD, DANBURY, CT, 06810, United States JFCB@ME.COM 6 SMITH ST, PAWLING, NY, 12564, United States

Officer

Name Role Business address Residence address
JULIO F CASTILLO Officer 3 NICHOLAS STREET, DANBURY, CT, 06810, United States 3 NICHOLAS STREET, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245686 2024-03-07 - Annual Report Annual Report -
BF-0011326164 2023-07-18 - Annual Report Annual Report -
BF-0009906273 2023-07-18 - Annual Report Annual Report -
BF-0010831964 2023-07-18 - Annual Report Annual Report -
BF-0008531073 2023-07-18 - Annual Report Annual Report 2020
BF-0008531072 2023-07-18 - Annual Report Annual Report 2019
BF-0011834927 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006381505 2019-02-13 - Annual Report Annual Report 2018
0006268694 2018-10-30 2018-10-30 Interim Notice Interim Notice -
0005750755 2017-01-25 2017-01-25 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See something incorrect or outdated?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