Entity Name: | VANGUARD IMPORTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2017 |
Business ALEI: | 1254854 |
Annual report due: | 31 Mar 2025 |
Business address: | 803 WEST MAIN ST., Branford, CT, 06405, United States |
Mailing address: | 60 NICHOLE COURT, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | RFOSTER60@COX.NET |
NAICS
455219 All Other General Merchandise RetailersThis U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RANDALL J. FOSTER | Agent | 803 West Mian St, Branford, CT, 06405, United States | 60 NICHOLE CT., CHESHIRE, CT, 06410, United States | +1 203-600-8783 | rfoster60@cox.net | 60 NICHOLE CT., CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RANDALL FOSTER | Officer | 803 WEST MAIN ST., BRANFORD, CT, 06405, United States | 60 NICHOLE COURT, CHESHIRE, CT, 06410, United States |
IAN FOSTER | Officer | 803 WEST MAIN ST., BRANFORD, CT, 06405, United States | 35 CONWELL RD., MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012115976 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011344468 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0010305453 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007186868 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006822159 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006490145 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006236836 | 2018-08-23 | 2018-08-23 | Interim Notice | Interim Notice | - |
0006222333 | 2018-07-25 | 2018-07-25 | Interim Notice | Interim Notice | - |
0006096410 | 2018-02-26 | - | Annual Report | Annual Report | 2018 |
0005963173 | 2017-11-08 | 2017-11-08 | Interim Notice | Interim Notice | - |
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