Search icon

STEVE'S HAMMER'N NAILS, LLC

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

Company Details

Entity Name: STEVE'S HAMMER'N NAILS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2004
Business ALEI: 0776346
Annual report due: 31 Mar 2026
Business address: 200 N State St, Ansonia, CT, 06401-3043, United States
Mailing address: 8 SHERWOOD DRIVE, WESTPORT, CT, United States, 06880
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: srbartie@yahoo.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN R. BARTIE Officer 8 SHERWOOD DRIVE, WESTPORT, CT, 06880, United States +1 203-829-8298 srbartie@yahoo.com 8 SHERWOOD DRIVE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN R. BARTIE Agent 200 N State St, Ansonia, CT, 06401-3043, United States 8 SHERWOOD DRIVE, WESTPORT, CT, 06880, United States +1 203-829-8298 srbartie@yahoo.com 8 SHERWOOD DRIVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964705 2025-03-12 - Annual Report Annual Report -
BF-0012321271 2024-02-08 - Annual Report Annual Report -
BF-0011754457 2023-03-29 2023-03-29 Change of NAICS Code NAICS Code Change -
BF-0011161405 2023-02-01 - Annual Report Annual Report -
BF-0010363341 2022-03-03 - Annual Report Annual Report 2022
0007089527 2021-01-30 - Annual Report Annual Report 2021
0006868869 2020-04-01 - Annual Report Annual Report 2020
0006314849 2019-01-09 - Annual Report Annual Report 2019
0006046387 2018-01-30 - Annual Report Annual Report 2018
0005786368 2017-03-07 - 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See something incorrect or outdated?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