Entity Name: | Connecticut Flagging Services LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Feb 2023 |
Business ALEI: | 2728150 |
Annual report due: | 31 Mar 2025 |
Business address: | 55 Hunters Ridge, Rocky Hill, CT, 06067, United States |
Mailing address: | 55 Hunters Ridge, Rocky Hill, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ctflaggingservices@gmail.com |
NAICS
561990 All Other Support ServicesThis industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
KELSEY LAW, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Charles D'Amore | Officer | 754 Reservoir Rd, Berlin, CT, 06037-2830, United States |
Daren Gagnon | Officer | 60 Pond View Lane, Marlborough, CT, 06447, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012370231 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011707483 | 2023-02-21 | - | Business Formation | Certificate of Organization | - |
Sources: 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