Search icon

STARDUST, LLC

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

Company Details

Entity Name: STARDUST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2000
Business ALEI: 0644550
Annual report due: 31 Mar 2026
Business address: 133 HOLCOMB STREET, SIMSBURY, CT, 06070, United States
Mailing address: 133 HOLCOMB ST, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sta1111@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Anthills LLC Officer 133 Holcomb St, Simsbury, CT, 06070-1126, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN T. ANTONIO Agent 133 HOLCOMB ST, SIMSBURY, CT, 06070, United States 133 HOLCOMB ST, SIMSBURY, CT, 06070, United States +1 860-214-2792 sta1111@aol.com 133 HOLCOMB ST, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940915 2025-03-08 - Annual Report Annual Report -
BF-0012149896 2024-01-19 - Annual Report Annual Report -
BF-0011158781 2023-01-11 - Annual Report Annual Report -
BF-0010272689 2022-01-30 - Annual Report Annual Report 2022
BF-0010163230 2021-12-08 2021-12-08 Interim Notice Interim Notice -
0007088636 2021-01-30 - Annual Report Annual Report 2021
0006747926 2020-02-10 - Annual Report Annual Report 2020
0006399762 2019-02-22 - Annual Report Annual Report 2019
0006010209 2018-01-16 - Annual Report Annual Report 2018
0005755575 2017-01-31 - 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See something incorrect or outdated?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