Search icon

LGND SUPPLY CO. LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 2038049001
Plan sponsor’s address 150 UNIVERSAL DR, NORTH HAVEN, CT, 06473

Plan administrator’s name and address

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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

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