Search icon

STRATEGIC MINERALS CONNECTICUT, LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STRATEGIC MINERALS CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 1986
Business ALEI: 0180426
Annual report due: 31 Mar 2025
Business address: SOUTH AFRICA
Mailing address: C/O CAMILLE DEGALAN, ESQ. 5000 MADISON AVE., TRUMBULL, CT, United States, 06611
Place of Formation: CONNECTICUT
E-Mail: camilledegalan@gmail.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC MINERALS CONNECTICUT, LLC, NEW YORK 1069402 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address Residence international address
MIKHAIL NIKOMAROV Officer ILLOVO JOHANNESBURG 2196 , ILLOVO JOHANNESBURG 2196, South Africa 5 Harries Road Illovo Edge Office Block, 2nd Fl. Illovo, Johannesburg 2196

History

Type Old value New value Date of change
Name change STRATEGIC MINERALS CORPORATION STRATEGIC MINERALS CONNECTICUT, LLC 2018-12-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273651 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012237716 2024-03-20 - Annual Report Annual Report -
BF-0011081626 2023-03-31 - Annual Report Annual Report -
BF-0010194546 2022-03-22 - Annual Report Annual Report 2022
0007193852 2021-03-01 - Annual Report Annual Report 2021
0006789512 2020-02-26 - Annual Report Annual Report 2020
0006402948 2019-02-23 - Annual Report Annual Report 2019
0006298135 2018-12-24 2018-12-31 Conversion Certificate of Conversion -
0006296885 2018-12-20 - Annual Report Annual Report 2018
0006285350 2018-11-30 - Name Reservation Reservation of Name -
See something incorrect or outdated? Let us know

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