Search icon

PREMIER AUTO TAG SERVICES LLC

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

Company Details

Entity Name: PREMIER AUTO TAG SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2020
Business ALEI: 1352554
Annual report due: 31 Mar 2026
Business address: 2777 SUMMER ST 3RD FLR, STAMFORD, CT, 06905, United States
Mailing address: 2777 SUMMER ST 3RD FLR, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PREMIERAUTOTAG@GMAIL.COM

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER AUTO TAG SERVICES LLC, NEW YORK 6865741 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LE LAM Agent 2777 SUMMER ST 3RD FLR, STAMFORD, CT, 06905, United States 2777 SUMMER ST 3RD FLR, STAMFORD, CT, 06905, United States +1 203-550-0506 PREMIERAUTOTAG@GMAIL.COM 75 BURWOOD AVE, APT 2, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
LE LAM Officer 75 BURWOOD AVE, UNIT 2, STAMFORD, CT, 06902, United States +1 203-550-0506 PREMIERAUTOTAG@GMAIL.COM 75 BURWOOD AVE, APT 2, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013136965 2025-02-20 - Annual Report Annual Report -
BF-0012376922 2024-03-24 - Annual Report Annual Report -
BF-0011371793 2023-03-01 - Annual Report Annual Report -
BF-0010336721 2022-01-19 - Annual Report Annual Report 2022
0007277316 2021-03-31 - Annual Report Annual Report 2021
0006953176 2020-07-27 2020-07-27 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See something incorrect or outdated?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