Search icon

STRATUS SHIPPING, LLC

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

Company Details

Entity Name: STRATUS SHIPPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1999
Business ALEI: 0612556
Annual report due: 31 Mar 2026
Business address: 50 Malvern Rd, Stamford, CT, 06905-2102, United States
Mailing address: 50 Malvern Rd, Stamford, CT, United States, 06905-2102
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sm@straship.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent IVEY, BARNUM & O'MARA, LLC, 170 MASON ST, GREENWICH, CT, 06830, United States IVEY, BARNUM & O'MARA, LLC, 170 MASON ST, GREENWICH, CT, 06830, United States +1 203-550-1887 sm@straship.com 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
STEPHEN D MITCHELL Officer 50 Malvern Road, Stamford, CT, 06905, United States 198 BAYBERRY ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937926 2025-03-16 - Annual Report Annual Report -
BF-0012266636 2024-02-24 - Annual Report Annual Report -
BF-0011912776 2023-08-02 2023-08-02 Change of Business Address Business Address Change -
BF-0011155859 2023-03-03 - Annual Report Annual Report -
BF-0010272234 2022-03-22 - Annual Report Annual Report 2022
0007272555 2021-03-30 - Annual Report Annual Report 2021
0006930767 2020-06-24 - Annual Report Annual Report 2020
0006462570 2019-03-13 - Annual Report Annual Report 2019
0006462565 2019-03-13 - Annual Report Annual Report 2018
0006042001 2018-01-29 - Annual Report Annual Report 2017
See something incorrect or outdated?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