Search icon

LITTLE MEN HOLDINGS, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE MEN HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2009
Business ALEI: 0963146
Annual report due: 31 Mar 2025
Business address: 56 Shorelands Dr, Madison, CT, 06443-2829, United States
Mailing address: 56 Shorelands Dr, Madison, CT, United States, 06443-2829
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smedwards203@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Business address Residence address
STEPHEN M. EDWARDS Officer 230 STAGG STREET, STRATFORD, CT, 06615, United States 56 SHORELANDS DR, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stephen Edwards Agent 230 STAGG STREET, STRATFORD, CT, 06443, United States 230 STAGG STREET, STRATFORD, CT, 06443, United States +1 203-380-0191 info@ctductcleaning.com 264 Lyman Rd, 3-3, Wolcott, CT, 06716-2338, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199027 2024-03-23 - Annual Report Annual Report -
BF-0011292136 2024-03-23 - Annual Report Annual Report -
BF-0010811151 2022-11-10 - Annual Report Annual Report -
BF-0009528137 2022-10-04 - Annual Report Annual Report 2020
BF-0009528140 2022-10-04 - Annual Report Annual Report 2019
BF-0010028408 2022-10-04 - Annual Report Annual Report -
BF-0009528135 2022-09-09 - Annual Report Annual Report 2015
BF-0009528139 2022-09-09 - Annual Report Annual Report 2016
BF-0009528136 2022-09-09 - Annual Report Annual Report 2018
BF-0009528143 2022-09-09 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003335075 Active OFS 2019-10-21 2025-01-29 AMENDMENT

Parties

Name LITTLE MEN HOLDINGS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003293921 Active OFS 2019-03-15 2024-05-13 AMENDMENT

Parties

Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party
Name LITTLE MEN HOLDINGS, LLC
Role Debtor
0003034428 Active OFS 2015-01-05 2025-01-29 AMENDMENT

Parties

Name LITTLE MEN HOLDINGS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002988433 Active OFS 2014-04-10 2024-05-13 AMENDMENT

Parties

Name LITTLE MEN HOLDINGS, LLC
Role Debtor
Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party
0002734476 Active OFS 2010-01-29 2025-01-29 ORIG FIN STMT

Parties

Name LITTLE MEN HOLDINGS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002694708 Active OFS 2009-05-13 2024-05-13 ORIG FIN STMT

Parties

Name LITTLE MEN HOLDINGS, LLC
Role Debtor
Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 230 STAGG ST 30/616/4// 0.12 16957 Source Link
Acct Number 1623000
Assessment Value $132,020
Appraisal Value $188,600
Land Use Description Off Bldg
Zone MA
Neighborhood 1
Land Assessed Value $98,840
Land Appraised Value $141,200

Parties

Name THOMPSON DWAYNE
Sale Date 2024-01-11
Sale Price $277,400
Name LITTLE MEN HOLDINGS, LLC
Sale Date 2009-05-13
Sale Price $160,000
Name VONTELL ROBERT J JR &
Sale Date 2000-10-18
Sale Price $68,500
Name STOCKMAN WILLIAM A & ANN Y & SV
Sale Date 1988-09-06
Name STOCKMAN WILLIAM A
Sale Date 1988-09-06
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