Search icon

SECOND STAR, LLC

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

Company Details

Entity Name: SECOND STAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2004
Business ALEI: 0796353
Annual report due: 31 Mar 2026
Business address: 37 COLONY ROAD, WESTPORT, CT, 06880, United States
Mailing address: 37 COLONY ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: adamlustig17@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
COLLEEN ZITTEL Officer 232 NEW GATE LOOP, LAKE MARY, FL, 32746, United States
GREG ZITTEL Officer 232 NEW GATE LOOP, LAKE MARY, FL, 32746, United States
LAURA GOLDSTEIN Officer 2325 HAVERSHAM CLOSE, VIRGINIA BEACH, VA, 23454, United States
KEITH GOLDSTEIN Officer 25 Claudia Dr, Milford, CT, 06460-2809, United States
HILARY LUSTIG Officer 37 COLONY ROAD, WESTPORT, CT, 06880, United States
ADAM LUSTIG Officer 37 COLONY ROAD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH M. GRUDER Agent 200 CONNECTICUT AVE., NORWALK, CT, 06854, United States 200 CONNECTICUT AVE., NORWALK, CT, 06854, United States +1 203-733-8907 kgruder@goldmangruderwoods.com 261 COVENTRY LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966123 2025-02-21 - Annual Report Annual Report -
BF-0012318557 2024-01-12 - Annual Report Annual Report -
BF-0011161333 2023-01-30 - Annual Report Annual Report -
BF-0010354041 2022-02-13 - Annual Report Annual Report 2022
0007125449 2021-02-04 - Annual Report Annual Report 2021
0006798522 2020-02-28 - Annual Report Annual Report 2020
0006396926 2019-02-21 - Annual Report Annual Report 2019
0006098289 2018-02-27 - Annual Report Annual Report 2018
0005951863 2017-10-23 - Annual Report Annual Report 2017
0005670003 2016-10-10 - Annual Report Annual Report 2016
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