Search icon

The Golden Oak Imports & Trade LLC

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

Company Details

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

Industry & Business Activity

NAICS

452319 All Other General Merchandise Stores

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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