FROM STEM TO STERN, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | FROM STEM TO STERN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Dec 1998 |
Business ALEI: | 0606426 |
Annual report due: | 31 Mar 2012 |
Business address: | 100 DAY ST., GRANBY, CT, 06035 |
Mailing address: | 100 DAY ST, GRANBY, CT, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | FREDANDFLEETWOOD@AOL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
FREDERICK P. LUMMIS | Agent | 9 PINE GLEN ROAD, SIMSBURY, CT, 06070, United States | FREDANDFLEETWOOD@AOL.COM | 9 PINE GLEN ROAD, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FREDERICK POWER LUMMIS | Officer | 100 DAY STREET, GRANBY, CT, 06035, United States | 100 DAY STREET, GRANBY, CT, 06035, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0602694 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2004-10-29 | 2018-12-01 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010990527 | 2022-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010617142 | 2022-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004661828 | 2011-12-16 | - | Annual Report | Annual Report | 2011 |
0004381225 | 2011-01-14 | - | Annual Report | Annual Report | 2010 |
0004086038 | 2009-12-09 | - | Annual Report | Annual Report | 2009 |
0003844793 | 2008-12-02 | - | Annual Report | Annual Report | 2008 |
0003616987 | 2008-01-24 | - | Annual Report | Annual Report | 2007 |
0003559136 | 2007-10-16 | - | Annual Report | Annual Report | 2006 |
0003204017 | 2006-04-04 | - | Annual Report | Annual Report | 2005 |
0002862827 | 2005-01-12 | - | Annual Report | Annual Report | 2004 |
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