Entity Name: | LGND SUPPLY CO. LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Nov 2018 |
Business ALEI: | 1290928 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 454110 - Electronic Shopping and Mail-Order Houses |
Business address: | 150 Universal Dr, North Haven, CT, 06473-3689, United States |
Mailing address: | 150 Universal Dr, North Haven, CT, United States, 06473-3689 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | LGNDSUPPLYCOMPANY@GMAIL.COM |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LGND SUPPLY CO. LLC 401(K) PLAN | 2023 | 832578708 | 2024-07-11 | LGND SUPPLY CO. LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GIOVANNI PETRUZZIELLO | Officer | 150 Universal Dr, North Haven, CT, 06473, United States | 150 Universal Dr, North Haven, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013104911 | 2025-01-15 | No data | Annual Report | Annual Report | No data |
BF-0012346738 | 2025-01-15 | No data | Annual Report | Annual Report | No data |
BF-0011247531 | 2023-01-16 | No data | Annual Report | Annual Report | No data |
BF-0011475981 | 2022-12-06 | 2022-12-06 | Change of Business Address | Business Address Change | No data |
BF-0010528422 | 2022-04-12 | No data | Annual Report | Annual Report | No data |
BF-0009895290 | 2022-02-17 | No data | Annual Report | Annual Report | No data |
BF-0009298015 | 2022-02-17 | No data | Annual Report | Annual Report | 2020 |
BF-0009298014 | 2022-02-17 | No data | Annual Report | Annual Report | 2019 |
0006279665 | 2018-11-19 | 2018-11-19 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website