Search icon

AVERAGE U REVIEW LLC

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

Company Details

Entity Name: AVERAGE U REVIEW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 2021
Business ALEI: 2411434
Annual report due: 31 Mar 2026
Business address: 85 RIVER EDGE FARMS RD, MADISON, CT, 06443, United States
Mailing address: 85 RIVER EDGE FARMS RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michael.usiak@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL USIAK Officer 85 RIVER EDGE FARMS RD, MADISON, CT, 06443, United States 85 RIVER EDGE FARMS RD, MADISON, CT, 06443, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013180407 2025-04-13 - Annual Report Annual Report -
BF-0012108111 2024-01-07 - Annual Report Annual Report -
BF-0011952134 2023-08-30 2023-08-30 Change of Agent Agent Change -
BF-0011126724 2023-02-22 - Annual Report Annual Report -
BF-0010254220 2022-04-05 - Annual Report Annual Report 2022
BF-0010183015 2021-12-29 - 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See something incorrect or outdated?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