Search icon

APOGEE DEVELOPMENT LLC

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

Company Details

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

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 525990
Sponsor’s telephone number 2036109406
Plan sponsor’s address 233 RIDGEVIEW AVE, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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

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 -
See something incorrect or outdated?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