Entity Name: | CELLPRO WIRELESS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Mar 2017 |
Business ALEI: | 1233040 |
Annual report due: | 31 Mar 2026 |
Business address: | 819 FARMINGTON AVE, BRISTOL, CT, 06010, United States |
Mailing address: | 819 FARMINGTON AVE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | wireless@cellprollc.com |
NAICS
449210 Electronics and Appliance RetailersThis industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MOHAMED SHAKUR JALALDEEN | Agent | 819 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 819 FARMINGTON AVE, BRISTOL, CT, 06010, United States | +1 860-990-9007 | wireless@cellprollc.com | CT, 186 WESTWOOD ROAD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FAZNA FATHIMA SHAKUR | Officer | 819 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 186 Westwood Rd, Bristol, CT, 06010-8927, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075590 | 2025-02-13 | - | Annual Report | Annual Report | - |
BF-0012413674 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011332883 | 2023-05-05 | - | Annual Report | Annual Report | - |
BF-0011525857 | 2022-12-10 | 2022-12-10 | Interim Notice | Interim Notice | - |
BF-0010276243 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007381504 | 2021-06-17 | 2021-06-17 | Interim Notice | Interim Notice | - |
0007374073 | 2021-06-16 | 2021-06-16 | Change of Agent Address | Agent Address Change | - |
0007163849 | 2021-02-16 | - | Annual Report | Annual Report | 2019 |
0007163893 | 2021-02-16 | - | Annual Report | Annual Report | 2020 |
0007163915 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
Sources: 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