Search icon

Global Baggage Solutions USA Limited Liability Company

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

Company Details

Entity Name: Global Baggage Solutions USA Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2022
Business ALEI: 2652065
Annual report due: 31 Mar 2026
Business address: 500 Post Road East, Suite 274, Second Floor, Westport, CT, 06880, United States
Mailing address: 500 Post Road East, Suite 274, Second Floor, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: neil@midlandgroupholdings.com
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

488119 Other Airport Operations

This U.S. industry comprises establishments primarily engaged in (1) operating international, national, or civil airports, or public flying fields or (2) supporting airport operations, such as rental of hangar space, and providing baggage handling and/or cargo handling services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Global Baggage Solutions USA Limited Liability Company, NEW YORK 6996360 NEW YORK

Officer

Name Role Business address Residence address
Neil Lott Officer 500 Post Road East, Suite 274, Second Floor, Westport, CT, 06880, United States 500 POst Road East, 266, Westport, CT, 06880, United States
Nicola Lott Officer 500 Post Road East, Suite 274, Second Floor, Westport, CT, 06880, United States 36 Turkey Hill Rd N, Westport, CT, 06880-3943, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013210586 2025-02-14 - Annual Report Annual Report -
BF-0013320186 2025-02-07 2025-02-07 Interim Notice Interim Notice -
BF-0012393402 2024-02-27 - Annual Report Annual Report -
BF-0011924899 2023-08-09 2023-08-09 Change of Agent Agent Change -
BF-0011888603 2023-07-18 2023-07-18 Interim Notice Interim Notice -
BF-0011063877 2023-03-30 - Annual Report Annual Report -
BF-0011048002 2022-10-26 - 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See something incorrect or outdated?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