Search icon

STEVE'S HOMESTEAD REMEDIES LLC

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

Company Details

Entity Name: STEVE'S HOMESTEAD REMEDIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2012
Business ALEI: 1087274
Annual report due: 31 Mar 2026
Business address: 96 MUDDY BROOK RD., ELLINGTON, CT, 06029, United States
Mailing address: 96 MUDDY BROOK RD., ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: amatol1000@icloud.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN LAKE Agent 96 MUDDY BROOK RD., ELLINGTON, CT, 06029, United States 96 MUDDY BROOK RD., ELLINGTON, CT, 06029, United States +1 860-830-4156 amatol1000@icloud.com 96 MUDDY BROOK RD., ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN LAKE Officer 96 MUDDY BROOK RD., ELLINGTON, CT, 06029, United States +1 860-830-4156 amatol1000@icloud.com 96 MUDDY BROOK RD., ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635199 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-10-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022742 2025-03-12 - Annual Report Annual Report -
BF-0012098714 2024-03-04 - Annual Report Annual Report -
BF-0011438714 2023-01-24 - Annual Report Annual Report -
BF-0009025852 2023-01-21 - Annual Report Annual Report 2020
BF-0009025855 2023-01-21 - Annual Report Annual Report 2019
BF-0010889950 2023-01-21 - Annual Report Annual Report -
BF-0009968694 2023-01-21 - Annual Report Annual Report -
BF-0009025851 2023-01-21 - Annual Report Annual Report 2018
BF-0009025853 2023-01-21 - Annual Report Annual Report 2017
BF-0009025854 2023-01-21 - Annual Report Annual Report 2016

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
0003391616 Active OFS 2020-07-24 2025-07-24 ORIG FIN STMT

Parties

Name STEVE'S HOMESTEAD REMEDIES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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