Search icon

ENLU Services LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ENLU Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2021
Business ALEI: 2366814
Annual report due: 31 Mar 2025
Business address: 50 Wilson St., New Haven, CT, 06519, United States
Mailing address: 50 Wilson St., B1, New Haven, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: manueldelgadoamado@gmail.com

Industry & Business Activity

NAICS

491110 Postal Service

This industry comprises establishments primarily engaged in providing mail services under a universal service obligation. Mail services include the carriage of letters, printed matter, or mailable packages, including acceptance, collection, processing, and delivery. Due to the infrastructure requirements of providing mail service under a universal service obligation, postal service establishments often provide parcel and express delivery services in addition to the mail service. Establishments primarily engaged in performing one or more parts of the basic mail service, such as sorting, routing and/or delivery (except bulk transportation of mail) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Manuel Delgado Agent 50 Wilson St., B1, New Haven, CT, 06519, United States 50 Wilson St., B1, New Haven, CT, 06519, United States +1 203-507-0576 manueldelgadoamado@gmail.com 50 Wilson St., B1, New Haven, CT, 06519, United States

Officer

Name Role Business address Phone E-Mail Residence address
Manuel Delgado Officer 50 Wilson St., B1, New Haven, CT, 06519, United States +1 203-507-0576 manueldelgadoamado@gmail.com 50 Wilson St., B1, New Haven, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269205 2024-09-28 - Annual Report Annual Report -
BF-0011132801 2024-09-28 - Annual Report Annual Report -
BF-0012718739 2024-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010621052 2022-06-02 2022-06-02 Interim Notice Interim Notice -
BF-0010617622 2022-06-01 2022-06-01 Interim Notice Interim Notice -
BF-0010386599 2022-03-19 - Annual Report Annual Report 2022
BF-0010132686 2021-10-19 - 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