Entity Name: | SUPREME STEEL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jan 2008 |
Business ALEI: | 0924213 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 NORTH ST, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 11 NORTH ST, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | supremesteeldon@yahoo.com |
NAICS
423510 Metal Service Centers and Other Metal Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of products of the primary metals industries. Service centers maintain inventory and may perform functions, such as sawing, shearing, bending, leveling, cleaning, or edging, on a custom basis as part of sales transactions. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Richard Zablocki | Agent | 326 STATE ST., Suite 202, NEW LONDON, CT, 06320, United States | 326 STATE ST., Suite 202, NEW LONDON, CT, 06320, United States | +1 860-581-3336 | rjzablocki@snet.net | 14 Orchard Heights Road, Essex, CT, 06426, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Edward Braumann | Officer | 11 North St., Old Saybrook, CT, 06475, United States | 11 North St., Old Saybrook, CT, 06475, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290783 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0008467015 | 2023-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0010801640 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0011281866 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0009834477 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0011892849 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006571251 | 2019-06-07 | - | Annual Report | Annual Report | 2014 |
0006571255 | 2019-06-07 | - | Annual Report | Annual Report | 2017 |
0006571252 | 2019-06-07 | - | Annual Report | Annual Report | 2015 |
0006571248 | 2019-06-07 | - | Annual Report | Annual Report | 2012 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6601268001 | 2020-06-30 | 0156 | PPP | 55 DUDLEY LN, MADISON, CT, 06443-3419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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