Search icon

S2C, LLC

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

Company Details

Entity Name: S2C, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Jun 2012
Business ALEI: 1074930
Annual report due: 31 Mar 2024
Business address: 6 RIVER OAKS LANE, SHERMAN, CT, 06784, United States
Mailing address: 6 RIVER OAKS LANE, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: s2cllcofct@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. ALLINGHAM Agent 54 BRIDGE STREET, NEW MILFORD, CT, 06776, United States 54 BRIDGE STREET, NEW MILFORD, CT, 06776, United States +1 860-350-5455 tallingham@asctlaw.com 10 HENRY SANFORD RD, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Business address Residence address
AARON HAM Officer 6 RIVER OAKS LANE, SHERMAN, CT, 06784, United States 6 RIVER OAKS LANE, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011431234 2023-02-02 - Annual Report Annual Report -
BF-0010276717 2022-03-16 - Annual Report Annual Report 2022
0007177491 2021-02-19 - Annual Report Annual Report 2021
0006793348 2020-02-27 - Annual Report Annual Report 2020
0006357963 2019-02-04 - Annual Report Annual Report 2019
0006357951 2019-02-04 - Annual Report Annual Report 2018
0006060726 2018-02-07 - Annual Report Annual Report 2017
0005861444 2017-06-07 - Annual Report Annual Report 2016
0005861437 2017-06-07 - Annual Report Annual Report 2015
0005330481 2015-05-11 - Annual Report Annual Report 2014
See something incorrect or outdated?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