The Golden Oak Imports & Trade LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | The Golden Oak Imports & Trade LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Oct 2022 |
Business ALEI: | 2648429 |
Annual report due: | 31 Mar 2026 |
Business address: | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States |
Mailing address: | 131 Knollwood Dr, Wallingford, CT, United States, 06492-2996 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | thegoldenoakimports@gmail.com |
NAICS
452319 All Other General Merchandise StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUAN CARLOS FERNANDEZ MERELLE | Agent | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States | +1 203-715-2474 | thegoldenoakimports@gmail.com | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Nancy Monico | Officer | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States |
Gianfranco Fernandez | Officer | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States | - |
Juan Fernandez Merelle | Officer | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States | 131 Knollwood Dr, Wallingford, CT, 06492-2996, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013210032 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012224062 | 2024-04-11 | - | Annual Report | Annual Report | - |
BF-0011862959 | 2023-06-24 | 2023-06-24 | Change of NAICS Code | NAICS Code Change | - |
BF-0011063632 | 2023-01-02 | - | Annual Report | Annual Report | - |
BF-0011547201 | 2022-12-30 | 2022-12-30 | Change of Business Address | Business Address Change | - |
BF-0011547202 | 2022-12-30 | 2022-12-30 | Interim Notice | Interim Notice | - |
BF-0011547205 | 2022-12-30 | 2022-12-30 | Change of Email Address | Business Email Address Change | - |
BF-0011544477 | 2022-12-27 | 2022-12-27 | Change of Agent | Agent Change | - |
BF-0011043152 | 2022-10-20 | - | 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