Search icon

STOIC LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STOIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jul 2013
Business ALEI: 1113540
Annual report due: 31 Mar 2015
Business address: 880 NORTH AVENUE, BRIDGEPORT, CT, 06606
Mailing address: P.O. BOX 111578 WEST AVENUE STATION, STAMFORD, CT, 06911
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ntoms@mindspring.com

Links between entities

Type Company Name Company Number State
Headquarter of STOIC LLC, NEW YORK 4521274 NEW YORK
Headquarter of STOIC LLC, NEW YORK 4441328 NEW YORK

Officer

Name Role Business address
FTZ LLC Officer 5407 PATTERSON AVENUE, RICHMOND, VA, 23226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011730800 2023-03-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011524714 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005377143 2015-08-06 2015-08-06 Agent Resignation Agent Resignation -
0005152510 2014-07-28 - Annual Report Annual Report 2014
0005095786 2014-04-17 2014-04-17 Change of Agent Address Agent Address Change -
0005045740 2014-01-31 - Merger Certificate of Merger -
0004909873 2013-07-25 - Merger Certificate of Merger -
0004905012 2013-07-18 - Business Formation Certificate of Organization -
See something incorrect or outdated?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