Entity Name: | APOGEE DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jun 2019 |
Business ALEI: | 1311634 |
Annual report due: | 31 Mar 2025 |
Business address: | 233 RIDGEVIEW AVE., FAIRFIELD, CT, 06825, United States |
Mailing address: | 233 RIDGEVIEW AVE., FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rlynch@apogeedevllc.com |
NAICS
326199 All Other Plastics Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, plumbing fixtures, and hoses). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APOGEE DEVELOPMENT LLC 401K PLAN | 2023 | 842024686 | 2024-09-03 | APOGEE DEVELOPMENT LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT M. LYNCH | Officer | 233 RIDGEVIEW AVE., FAIRFIELD, CT, 06825, United States | 233 RIDGEVIEW AVE., FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012127590 | 2024-01-07 | - | Annual Report | Annual Report | - |
BF-0009875707 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010913365 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0011485228 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0009070041 | 2023-07-25 | - | Annual Report | Annual Report | 2020 |
BF-0011874620 | 2023-07-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006570343 | 2019-06-05 | 2019-06-05 | Business Formation | Certificate of Organization | - |
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