Search icon

VANGUARD IMPORTS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated? Let us know

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