Entity Name: | Express Funding, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 2022 |
Business ALEI: | 2549103 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 2160 Titus Path, Syosset, NY, United States, 11791-9667 |
Business address: | 2160 Titus Path, Syosset, NY, 11791-9667, United States |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tjkimg@aol.com |
NAICS
523910 Miscellaneous IntermediationThis industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
RUSSO & RIZIO, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Anthony Costa | Officer | 555 Wordin Ave, Bridgeport, CT, 06605-1806, United States | 7 South Main St, A, Marlborough, CT, 06447, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013192488 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012213768 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011510593 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010573922 | 2022-04-29 | - | Business Formation | Certificate of Organization | - |
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