Search icon

GERMAN GACIA SANTOS LLC

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

Company Details

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

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

Name Role Business address E-Mail 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

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 -
See something incorrect or outdated?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