STOIC LLC
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STOIC LLC, NEW YORK | 4521274 | NEW YORK |
Headquarter of | STOIC LLC, NEW YORK | 4441328 | NEW YORK |
Name | Role | Business address |
---|---|---|
FTZ LLC | Officer | 5407 PATTERSON AVENUE, RICHMOND, VA, 23226, United States |
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 | - |
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