Search icon

STERLING ST. TERMINAL, LLC

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

Company Details

Entity Name: STERLING ST. TERMINAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Aug 2000
Business ALEI: 0658138
Annual report due: 31 Mar 2025
Business address: 1351 MAIN ST, EAST HARTFORD, CT, 06108, United States
Mailing address: 22 BROWNSTONE AVE., PORTLAND, CT, United States, 06480
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: b_bpetro@sbcglobal.net

Industry & Business Activity

NAICS

424710 Petroleum Bulk Stations and Terminals

This industry comprises establishments with bulk liquid storage facilities primarily engaged in the merchant wholesale distribution of crude petroleum and petroleum products, including liquefied petroleum gas. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
B & B PETROLEUM, INC. Officer 22 BROWNSTONE AVENUE, PORTLAND, CT, 06480, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD E. BAILLARGEON SR. Agent 22 BROWNSTONE AVENUE, PORTLAND, CT, 06480, United States 22 BROWNSTONE AVENUE, PORTLAND, CT, 06480, United States +1 860-883-5107 b_bpetro@sbcglobal.net 2 KNOLLWOOD DRIVE, EAST HAMPTON, CT, 06424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0011707 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2014-08-01 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149504 2024-03-11 - Annual Report Annual Report -
BF-0011397483 2023-03-31 - Annual Report Annual Report -
BF-0010194122 2022-03-04 - Annual Report Annual Report 2022
0007274885 2021-03-31 - Annual Report Annual Report 2021
0006913882 2020-05-29 - Annual Report Annual Report 2020
0006463334 2019-03-14 - Annual Report Annual Report 2015
0006463317 2019-03-14 - Annual Report Annual Report 2014
0006463351 2019-03-14 - Annual Report Annual Report 2017
0006463367 2019-03-14 - Annual Report Annual Report 2018
0006463379 2019-03-14 - Annual Report Annual Report 2019
See something incorrect or outdated?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