Search icon

STEAL WATER HOLDINGS, LLC

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

Company Details

Entity Name: STEAL WATER HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2012
Business ALEI: 1091379
Annual report due: 31 Mar 2026
Business address: 44 BENEDICT ROAD, BETHEL, CT, 06801, United States
Mailing address: P.O. BOX 38 P.O. BOX 38, HAWLEYVILLE, CT, United States, 06440
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: haipal266@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Layna Haitsch Palumbo Officer - 44 Benedict Rd, Bethel, CT, 06801-1236, United States
LORENZO PALUMBO Officer 60 EAST SIMPSON AVENUE, BOX 2869, JACKSON, WY, 83001, United States 44 BENEDICT ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366450 2025-04-08 - Annual Report Annual Report -
BF-0013360030 2025-03-31 2025-03-31 Change of Agent Address Agent Address Change -
BF-0013360099 2025-03-31 2025-04-08 Change of Agent Agent Change -
BF-0012097107 2024-03-24 - Annual Report Annual Report -
BF-0011297367 2023-03-09 - Annual Report Annual Report -
BF-0010361808 2022-03-05 - Annual Report Annual Report 2022
0007052230 2021-01-05 - Annual Report Annual Report 2021
0006851023 2020-03-27 - Annual Report Annual Report 2020
0006851019 2020-03-27 - Annual Report Annual Report 2019
0006368904 2019-02-07 - 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See something incorrect or outdated?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