Search icon

FERSAH LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FERSAH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2021
Business ALEI: 2348152
Annual report due: 31 Mar 2025
Business address: 1049 Naugatuck Ave, Milford, CT, 06461-2371, United States
Mailing address: 1049 Naugatuck Ave, Milford, CT, United States, 06461-2371
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fersah.tr@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FERHAT SAHIN Agent 1049 Naugatuck Ave, Milford, CT, 06461-2371, United States 1049 Naugatuck Ave, Milford, CT, 06461-2371, United States +1 203-503-7633 fersah.tr@gmail.com 1049 Naugatuck Ave, Milford, CT, 06461-2371, United States

Officer

Name Role Business address Phone E-Mail Residence address
FERHAT SAHIN Officer 1049 Naugatuck Ave, Milford, CT, 06461-2371, United States +1 203-503-7633 fersah.tr@gmail.com 1049 Naugatuck Ave, Milford, CT, 06461-2371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237172 2024-07-29 - Annual Report Annual Report -
BF-0011126592 2024-07-22 - Annual Report Annual Report -
BF-0010317252 2024-07-22 - Annual Report Annual Report 2022
BF-0012656678 2024-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010118852 2021-09-21 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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