Search icon

NGR Trumbull POP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NGR Trumbull POP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2022
Business ALEI: 2419400
Annual report due: 31 Mar 2026
Business address: 5065 Main St, Trumbull, CT, 06611, United States
Mailing address: 6914 PARCHMENT RISE, COLUMBIA, MD, United States, 21044
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edentang13@yahoo.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Bin Wu Officer 5065 Main St, FC10, Trumbull, CT, 06611, United States 1603 Horsedrawn Ct, Severn, MD, 21144-6808, United States
Han Qing Tang Officer 5065 Main St, FC10, Trumbull, CT, 06611, United States 8026 Ashford Blvd, Laurel, MD, 20707, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Han Qing Tan Agent 5065 Main St, FC10, Trumbull, CT, 06611, United States 5065 Main St, FC10, Trumbull, CT, 06611, United States +1 917-587-8814 edentang13@yahoo.com 5065 Main St, FC10, Trumbull, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013181344 2025-02-26 - Annual Report Annual Report -
BF-0012333598 2024-03-14 - Annual Report Annual Report -
BF-0011145190 2023-03-27 - Annual Report Annual Report -
BF-0010419183 2022-01-10 2022-01-10 Interim Notice Interim Notice -
BF-0010418601 2022-01-10 - 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See something incorrect or outdated?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