Entity Name: | GERMAN GACIA SANTOS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 11 Jul 2020 |
Business ALEI: | 1350608 |
Annual report due: | 31 Mar 2024 |
Business address: | 5 Leuvine St, Norwalk, CT, 06850-3011, United States |
Mailing address: | 5 Leuvine St, 2, Norwalk, CT, United States, 06850-3011 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
GERMAN GACIA SANTOS | Agent | 11 SPRING HILL AVE, APT1, NORWALK, CT, 06850, United States | 11 SPRING HILL AVE, APT1, NORWALK, CT, 06850, United States | LISSETTE_TRRS@YAHOO.COM | 11 SPRING HILL AVE, APT 1, NORWALK, CT, 06850, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
GERMAN GACIA SANTOS | Officer | 11 SPRING HILL AVE APT 1, NORWALK, CT, 06850, United States | LISSETTE_TRRS@YAHOO.COM | 11 SPRING HILL AVE, APT 1, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012952727 | 2024-11-08 | 2024-11-08 | Change of Business Address | Business Address Change | - |
BF-0012641993 | 2024-05-17 | 2024-05-17 | Change of Business Address | Business Address Change | - |
BF-0012500168 | 2023-12-19 | 2023-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012211608 | 2023-11-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011923765 | 2023-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010563622 | 2022-04-22 | 2022-04-22 | Change of Business Address | Business Address Change | - |
0006944628 | 2020-07-11 | 2020-07-11 | 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