Search icon

STUDIO'B LLC

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

Company Details

Entity Name: STUDIO'B LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2002
Business ALEI: 0712755
Annual report due: 31 Mar 2026
Business address: 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States
Mailing address: 1 WEST END COURT, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sobkob@optonline.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY O'BRIEN Agent 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States +1 203-918-6494 sobkob@optonline.net 1 WEST END COURT, GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLY O'BRIEN Officer 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States +1 203-918-6494 sobkob@optonline.net 1 WEST END COURT, GREENWICH, CT, 06870, United States
STEPHEN O'BRIEN Officer 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States - - 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951274 2025-03-26 - Annual Report Annual Report -
BF-0012086143 2024-05-23 - Annual Report Annual Report -
BF-0008410817 2023-08-02 - Annual Report Annual Report 2020
BF-0010866128 2023-08-02 - Annual Report Annual Report -
BF-0011407257 2023-08-02 - Annual Report Annual Report -
BF-0009887922 2023-08-02 - Annual Report Annual Report -
BF-0011886722 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006471012 2019-03-16 - Annual Report Annual Report 2019
0006471007 2019-03-16 - Annual Report Annual Report 2018
0005812797 2017-04-06 - 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See something incorrect or outdated?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