Search icon

STREAK SUNGLASSES LLC

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

Company Details

Entity Name: STREAK SUNGLASSES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2013
Business ALEI: 1115994
Annual report due: 31 Mar 2026
Business address: 91 PECKSLAND RD, GREENWICH, CT, 06831, United States
Mailing address: 91 PECKSLAND RD., GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dckolman@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBRA A. CIAMPI Agent 91 PECKSLAND RD, GREENWICH, CT, 06831, United States 91 PECKSLAND RD, GREENWICH, CT, 06831, United States +1 917-859-6576 dckolman@gmail.com 91 PECKSLAND RD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
DEBRA CIAMPI Officer 91 PECKSLAND RD, GREENWICH, CT, 06831, United States 91 PECKSLAND RD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029985 2025-02-28 - Annual Report Annual Report -
BF-0012254041 2024-04-16 - Annual Report Annual Report -
BF-0011313683 2023-01-27 - Annual Report Annual Report -
BF-0010285492 2022-02-03 - Annual Report Annual Report 2022
0007102683 2021-02-01 - Annual Report Annual Report 2021
0006925032 2020-06-16 - Annual Report Annual Report 2020
0006374674 2019-02-09 - Annual Report Annual Report 2019
0006060340 2018-02-07 - Annual Report Annual Report 2018
0005932510 2017-09-21 - Annual Report Annual Report 2017
0005635569 2016-08-23 - 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See something incorrect or outdated?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