391 Commerce Drive, LLC is business registered with Connecticut Secretary of the State (SOS). The business number is #1209768. The effective date is June 29, 2016. The business address is 397 Commerce Dr, Fairfield, CT 06825-5535. The current status is active.
Business ID | 1209768 |
Business Name | 391 COMMERCE DRIVE, LLC |
Business Address | 397 Commerce Dr Fairfield CT 06825-5535 |
Registration Date | 2016-06-29 |
State Citizenship | Domestic / CT |
Last Report Year | REPORT (2018) |
Business Type | LLC |
Business Status | Active |
Annual Report Due Date | 2026-03-31 |
emackhaak(a)gmail.com | |
Jurisdiction Citizenship | Domestic |
Formation Place | CT |
Formation State or Territory | Connecticut |
Woman Owned Organization | false |
Veteran Owned Organization | false |
Minority Owned Organization | false |
Owned by Persons with Disabilities | false |
Owned by LGBTQI | false |
Category Survey Email | matt(a)totilocpa.com |
Agent Name | Elizabeth Haak |
Agent Type | Individual |
Telephone | 6178358803 |
emackhaak(a)gmail.com | |
Business Address | 397 Commerce Dr Fairfield CT 06825-5535 |
Mailing Address | 74 Linwood Ave Fairfield 06824-4911 CT |
Residence Address | 38 Red Oak Rd Fairfield CT 06824-1815 |
Create Date | 2025-06-13 00:24:32.9966667 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
OPM Estate Tax Sheltered Trust | 74 Linwood Ave, Fairfield, CT 06824-4911 | 74 Linwood Ave, Fairfield, CT, 06824-4911, United States | |
Oliver P. Mackinnon Jr. Revocable Trust | 74 Linwood avenue, Fairfield, CT 06854 | ||
ROBERT J. CONNELLY | 8 Harborview Place, Stratford, CT 06615 | 8 HARBORVIEW PLACE, STRATFORD, CT, 06615, United States | |
OLIVER P. MACKINNON | 116 Old Dike Road, Trumbull, CT 06611 | 87 WHITE OAKS ROAD, FAIRFIELD, CT, 06825, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2025-03-28 | Annual Report | |||
2024-04-17 | Annual Report | |||
2023-06-29 | Annual Report 2020 | |||
2023-06-29 | Annual Report | |||
2023-06-23 | Annual Report 2019 | |||
2023-06-06 | Administrative Dissolution - Notice of Intent to Dissolve/Revoke | |||
2018-09-10 | Annual Report 2018 | 2574 (Type B) | 1137 (2 pages) | |
2018-09-10 | Annual Report 2017 | 2574 (Type B) | 1124 (2 pages) | |
2016-06-29 | Business Formation - Certificate of Organization | 2211 (Type B) | 1042 (2 pages) |
Street Address |
397 Commerce Dr |
City | Fairfield |
State | CT |
Zip Code | 06825-5535 |
Country | United States |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
D. L. of Fairfield, Inc. | 397 Commerce Dr., Fairfield, CT 06430 | 1989-02-07 | Steven Santora |
Mbk Associates, LLC | 397 Commerce Drive, 397 Commerce Drive, CT 06825 | 2014-09-03 | Elizabeth Haak |
Brofour, LLC | 397 Commerce Drive, Fairfield, CT 06825 | 2013-05-24 | Sargent, Sargent & Jacobs, LLC |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Knafeh and Creme LLC | 2490 Black Rock Tpke Unit 319, Fairfield, CT 06825 | 2025-05-22 | Republic Registered Agent LLC |
TooCuteLabs LLC | 594 Stratfield Rd, Fairfield, CT 06825 | 2025-05-04 | Dawson Gunn |
Destination Driven LLC | 1201 Kings Highway 2 1177, Fairfield, CT 06825 | 2025-05-09 | Registered Agents Inc |
La Construction LLC | 2030 Kings Hwy E, Fairfield, CT 06825 | 2025-05-06 | Everton Germano De Paula |
MLA Management LLC | 44 Cricket Ln, Fairfield, CT 06825 | 2025-06-09 | United States Corporation Agents, Inc. |
SpringTee Golf LLC | 3967 Park Avenue, Fairfield, CT 06825 | 2025-05-27 | Stanley Baron |
TASC4Life: Transition, Advocacy, & Social Competency LLC | 5 Moody Ave, Fairfield, CT 06825 | 2025-06-09 | United States Corporation Agents, Inc. |
Sloane & Silas LLC | 44 Brookfield Avenue, Fairfield, CT 06825 | 2025-05-26 | Allison Albrecht |
Laurentiu Renovation L.L.C. | 92 Garden Drive, Fairfield, CT 06825 | 2025-05-12 | Laurentiu Negut |
35 Webster Street LLC | 35 Webster St, Fairfield, CT 06825 | 2025-04-25 | William Vogel |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
268 Commerce Drive, LLC | c/o Felner Corporation 35 Brentwood Ave., Fairfield, CT 06825 | 2022-06-28 | Green and Gross, P. C. |
569 Commerce Drive LLC | 569 Commerce Drive, Fairfield, CT 06825 | 2005-02-18 | Robert B. Potash |
11 Commerce Drive, LLC | 56 Larkspur Lane, Bristol, CT 06010 | 1998-08-03 | Frederick Mensel |
Commerce Drive, LLC | 9 King Arthur Drive, Niantic, CT 06357 | 2001-07-26 | Paul M. Geraghty Esq. |
1 Commerce Drive, LLC | 234 Main Street, Monroe, CT 06468 | 2019-09-13 | Samuel T. Rost |
BAR Commerce Drive, LLC | 1441 Main Street, Suite 300, Springfield, MA 01103 | 2024-07-24 | Secretary of State |
328 Commerce Drive, LLC | C/O Felner Corporation 35 Brentwood Avenue, Fairfield, CT 06825 | 2004-10-04 | Peter A. Penczer |
515 Commerce Drive, LLC | 29 Fiddlehead Rd, Oxford, CT 06478 | 2008-09-23 | John J. Palmeri |
21 Commerce Drive, LLC | 3 Corporate Drive, Unit C, Danbury, CT 06810 | 2015-05-12 | Martin Partners LLP |
50-70 Commerce Drive, LLC | 201 Boston Turnpike, Bolton, CT 06043-7203 | 2022-03-25 | C T Corporation System |
Do you have more infomration about 391 Commerce Drive, LLC? Please fill in the following form.
This dataset includes 1 million business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.