Search icon

STRANGE WAYS, LLC

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

Company Details

Entity Name: STRANGE WAYS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2014
Business ALEI: 1153902
Annual report due: 31 Mar 2026
Business address: 151 Orange Street, NEW HAVEN, CT, 06510, United States
Mailing address: 151 Orange Street, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Alex@strange-ways.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 Business address Mailing address Phone E-Mail Residence address
ALEX DAKOULAS Agent 151 Orange Street, NEW HAVEN, CT, 06510, United States 151 Orange Street, NEW HAVEN, CT, 06510, United States +1 475-227-4959 alex@strange-ways.com 222 Colony Rd, New Haven, CT, 06511-1622, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEX DAKOULAS Officer 151 Orange Street, NEW HAVEN, CT, 06515, United States +1 475-227-4959 alex@strange-ways.com 222 Colony Rd, New Haven, CT, 06511-1622, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042372 2025-03-31 - Annual Report Annual Report -
BF-0012366180 2024-03-15 - Annual Report Annual Report -
BF-0011193987 2023-03-14 - Annual Report Annual Report -
BF-0010242809 2022-02-09 - Annual Report Annual Report 2022
0007232397 2021-03-15 - Annual Report Annual Report 2021
0006873170 2020-04-03 - Annual Report Annual Report 2020
0006431786 2019-03-07 - Annual Report Annual Report 2019
0006208194 2018-06-26 2018-06-26 Change of Agent Agent Change -
0006113000 2018-03-08 - Annual Report Annual Report 2018
0005975358 2017-11-29 - Annual Report Annual Report 2017
See something incorrect or outdated?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