Search icon

Stoneham Management LLC

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

Company Details

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

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change SPECIALTY ELECTRIC, LLC Stoneham Management LLC 2022-08-16

Filing

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
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