Search icon

STEVE'S DISTRIBUTION LLC

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

Company Details

Entity Name: STEVE'S DISTRIBUTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Dec 2010
Business ALEI: 1023603
Annual report due: 31 Mar 2024
Business address: 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lpm103001@cox.net

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN MANN Agent 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-965-3547 lpm103001@cox.net 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN MANN Officer 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-965-3547 lpm103001@cox.net 232 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0001099 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1998-01-12 1998-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011423246 2023-02-25 - Annual Report Annual Report -
BF-0008408435 2022-07-27 - Annual Report Annual Report 2015
BF-0008408434 2022-07-27 - Annual Report Annual Report 2018
BF-0008408431 2022-07-27 - Annual Report Annual Report 2014
BF-0008408433 2022-07-27 - Annual Report Annual Report 2017
BF-0010875948 2022-07-27 - Annual Report Annual Report -
BF-0008408438 2022-07-27 - Annual Report Annual Report 2016
BF-0008408436 2022-07-27 - Annual Report Annual Report 2013
BF-0008408432 2022-07-27 - Annual Report Annual Report 2019
BF-0008408437 2022-07-27 - Annual Report Annual Report 2020
See something incorrect or outdated?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