Search icon

STEVE FEDUS, LLC

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

Company Details

Entity Name: STEVE FEDUS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2008
Business ALEI: 0931730
Annual report due: 31 Mar 2026
Business address: 369 EAST SHORE DR., COLCHESTER, CT, 06415, United States
Mailing address: 369 EAST SHORE DRIVE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: smfedus45@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M. FEDUS Agent 369 E SHORE DR, COLCHESTER, CT, 06415, United States 369 E SHORE DR, COLCHESTER, CT, 06415, United States +1 860-823-8531 smfedus45@gmail.com 369 EAST SHORE DRIVE, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH LEE FEDUS Officer - - - 369 EAST SHORE DR., Colchester, CT, 06415, United States
STEPHEN M. FEDUS Officer 369 EAST SHORE DRIVE, COLCHESTER, CT, 06415, United States +1 860-823-8531 smfedus45@gmail.com 369 EAST SHORE DRIVE, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989552 2025-02-28 - Annual Report Annual Report -
BF-0012131799 2024-01-27 - Annual Report Annual Report -
BF-0011286522 2023-01-31 - Annual Report Annual Report -
BF-0010404653 2022-05-17 - Annual Report Annual Report 2022
0007300617 2021-04-16 - Annual Report Annual Report 2021
0007300605 2021-04-16 - Annual Report Annual Report 2020
0006683621 2019-11-20 2019-11-20 Interim Notice Interim Notice -
0006416784 2019-02-28 - Annual Report Annual Report 2019
0006222567 2018-07-26 2018-07-26 Interim Notice Interim Notice -
0006083040 2018-02-16 - Annual Report Annual Report 2018
See something incorrect or outdated?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