Search icon

STEVE'S PLACE, LLC

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

Company Details

Entity Name: STEVE'S PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jan 1997
Business ALEI: 0551194
Annual report due: 31 Mar 2024
Business address: 84 MARKET SQUARE, NEWINGTON, CT, 06111, United States
Mailing address: 84 MARKET SQUARE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Dougkuzy@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT F. SABATINI Agent ONE MARKET SQUARE, NEWINGTON, CT, 06111, United States ONE MARKET SQUARE, NEWINGTON, CT, 06111, United States +1 860-878-8608 Dougkuzy@gmail.com 6 HINCHLEY WOOD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
DOUGLAS C. KUZOIAN Officer 84 MARKET SQ., NEWINGTON, CT, 06111, United States 335 TRINITY RIDGE RD., ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0001817 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-02 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011267629 2024-03-19 - Annual Report Annual Report -
BF-0009841315 2023-01-03 - Annual Report Annual Report -
BF-0010794343 2023-01-03 - Annual Report Annual Report -
BF-0009521717 2023-01-03 - Annual Report Annual Report 2020
0006666684 2019-10-24 - Annual Report Annual Report 2019
0006666672 2019-10-24 - Annual Report Annual Report 2017
0006666680 2019-10-24 - Annual Report Annual Report 2018
0005842642 2017-05-12 - Annual Report Annual Report 2015
0005842643 2017-05-12 - Annual Report Annual Report 2016
0005203798 2014-10-21 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005036300 Active OFS 2021-11-29 2024-10-18 AMENDMENT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name FIRST CITY BANK
Role Secured Party
0003333280 Active OFS 2019-10-07 2024-10-18 AMENDMENT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name FIRST CITY BANK
Role Secured Party
0003296525 Active MUNICIPAL 2019-03-28 2034-02-19 AMENDMENT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003289922 Active MUNICIPAL 2019-02-19 2034-02-19 ORIG FIN STMT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003012532 Active OFS 2014-08-27 2024-10-18 AMENDMENT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name FIRST CITY BANK
Role Secured Party
0002713512 Active OFS 2009-09-10 2024-10-18 AMENDMENT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name FIRST CITY BANK
Role Secured Party
0002295346 Active OFS 2004-10-18 2024-10-18 ORIG FIN STMT

Parties

Name STEVE'S PLACE, LLC
Role Debtor
Name FIRST CITY BANK
Role Secured Party
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