Entity Name: | Stoneham Management LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 May 2001 |
Business ALEI: | 0682222 |
Annual report due: | 31 Mar 2026 |
Business address: | 2346 BOSTON POST ROAD, GUILFORD, CT, 06437, United States |
Mailing address: | 2346 BOSTON POST ROAD, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | michael.w.benham@gmail.com |
NAICS
337110 Wood Kitchen Cabinet and Countertop ManufacturingThis industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL W. BENHAM | Agent | 2346 Boston Post Rd, Guilford, CT, 06437-4367, United States | 275 TANNER MARSH RD., GUILFORD, CT, 06437, United States | +1 203-804-3300 | michael.w.benham@gmail.com | 275 TANNER MARSH RD, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL W. BENHAM | Officer | 2346 BOSTON POST ROAD, GUILFORD, CT, 06437, United States | +1 203-804-3300 | michael.w.benham@gmail.com | 275 TANNER MARSH RD, GUILFORD, CT, 06437, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0654207 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-02-15 | 2024-04-01 | 2025-03-31 |
HIC.0613141 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-10-04 | 2008-12-30 | 2009-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SPECIALTY ELECTRIC, LLC | Stoneham Management LLC | 2022-08-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948632 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0012230887 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011405031 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0010971695 | 2022-08-16 | 2022-08-16 | Name Change Amendment | Certificate of Amendment | - |
BF-0010360802 | 2022-01-07 | - | Annual Report | Annual Report | 2022 |
0007061141 | 2021-01-11 | - | Annual Report | Annual Report | 2021 |
0006718155 | 2020-01-09 | - | Annual Report | Annual Report | 2020 |
0006388580 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006388557 | 2019-02-18 | - | Annual Report | Annual Report | 2018 |
0006045682 | 2018-01-30 | - | Annual Report | Annual Report | 2015 |
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