Search icon

STATE STREET LLS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STATE STREET LLS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1997
Business ALEI: 0575717
Annual report due: 10 Nov 2025
Business address: 286 HIGBY ROAD, MIDDLETOWN, CT, 06457, United States
Mailing address: 286 HIGBY ROAD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tmlombardo@hotmail.com

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Salvatore Scianna Agent 286 HIGBY ROAD, MIDDLETOWN, CT, 06457, United States 286 HIGBY ROAD, MIDDLETOWN, CT, 06457, United States +1 860-839-0708 sals286@msn.com 286 HIGBY ROAD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
THOMAS LOMBARDO SR. Officer 286 HIGBY DRIVE, MIDDLETOWN, CT, 06457, United States 11117 McDermott Court, Englewood, FL, 34223, United States
THOMAS LOMBARDO JR. Officer 50 Nutmeg Ct, Middletown, CT, 06457-2394, United States 50 NUTMEG COURT, MIDDLETOWN, CT, 06457, United States
SALVATORE SCIANNA Officer 286 HIGBY ROAD, MIDDLETOWN, CT, 06457, United States 286 HIGBY ROAD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178258 2024-11-02 - Annual Report Annual Report -
BF-0011261926 2023-10-14 - Annual Report Annual Report -
BF-0010790840 2023-05-18 - Annual Report Annual Report -
BF-0010655757 2023-05-17 - Annual Report Annual Report -
BF-0008145253 2022-05-09 - Annual Report Annual Report 2017
BF-0008145251 2022-05-09 - Annual Report Annual Report 2014
BF-0008145248 2022-05-09 - Annual Report Annual Report 2019
BF-0008145250 2022-05-09 - Annual Report Annual Report 2020
BF-0008145254 2022-05-09 - Annual Report Annual Report 2011
BF-0008145256 2022-05-09 - Annual Report Annual Report 2013
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