Search icon

MAHNI TRADING LLC

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

Company Details

Entity Name: MAHNI TRADING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2018
Business ALEI: 1271333
Annual report due: 31 Mar 2025
Business address: 117 LEDGEBROOK DRIVE, NORWALK, CT, 06854, United States
Mailing address: 117 LEDGEBROOK DRIVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MAHNITRADINGLLC@GMAIL.COM

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, and cut and sew apparel manufacturing (except contractors)). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, safety, sporting), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W. STERGAS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 646-821-0013 MAHNI.TRADING.LLC@GMAIL.COM 158 OLD KINGS HWY NORTH, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
EDDY H. HAN Officer 117 LEDGEBROOK DRIVE, NORWALK, CT, 06854, United States 117 LEDGEBROOK DRIVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194860 2024-09-16 - Annual Report Annual Report -
BF-0011350214 2024-09-16 - Annual Report Annual Report -
BF-0012738004 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010384604 2022-03-30 - Annual Report Annual Report 2022
0007283290 2021-04-06 - Annual Report Annual Report 2021
0006863162 2020-03-31 - Annual Report Annual Report 2020
0006486483 2019-03-23 - Annual Report Annual Report 2019
0006170043 2018-04-25 2018-04-25 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See something incorrect or outdated?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