Search icon

STICKY STEPS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STICKY STEPS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2013
Business ALEI: 1110044
Annual report due: 31 Mar 2026
Business address: 88 BRITIANI RD, SOUTHBURY, CT, 06488, United States
Mailing address: 88 BRITIANI ROAD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ericwisnefsky@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TAMMY WISNEFSKY Officer 88 BRITIANI ROAD, SOUTHBURY, CT, 06488, United States 88 BRITIANI ROAD, SOUTHBURY, CT, 06488, United States
ANNA MARIE KELLER Officer 34 NANCY MAE AVE, PROSPECT, CT, 06712, United States 34 NANCY MAE AVE, PROSPECT, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC WISNEFSKY Agent 88 BRITIANI ROAD, SOUTHBURY, CT, 06488, United States 88 BRITIANI ROAD, SOUTHBURY, CT, 06488, United States +1 413-658-7227 ericwisnefsky@gmail.com 88 BRITIANI ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026227 2025-02-13 - Annual Report Annual Report -
BF-0012163596 2024-02-14 - Annual Report Annual Report -
BF-0011297924 2023-02-13 - Annual Report Annual Report -
BF-0010202977 2022-02-12 - Annual Report Annual Report 2022
0007146833 2021-02-12 - Annual Report Annual Report 2021
0006817178 2020-03-05 - Annual Report Annual Report 2020
0006449949 2019-03-11 - Annual Report Annual Report 2018
0006449962 2019-03-11 - Annual Report Annual Report 2019
0006071922 2018-02-12 - Annual Report Annual Report 2017
0006071921 2018-02-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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