Search icon

ST INVESTMENTS, LLC

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

Company Details

Entity Name: ST INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2015
Business ALEI: 1177086
Annual report due: 31 Mar 2025
Business address: 77 COLUMBIA BOULEVARD, WATERBURY, CT, 06710, United States
Mailing address: 77 COLUMBIA BLVD, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ironman106@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHAGAI BARAK Agent 77 COLUMBIA BOULEVARD, WATERBURY, CT, 06710, United States 77 COLUMBIA BOULEVARD, WATERBURY, CT, 06710, United States +1 347-782-3979 ironman106@gmail.com 1415 WATERLOO PLACE, FAR ROCKAWAY, NY, 11691, United States

Officer

Name Role Business address Phone E-Mail Residence address
MORDECHAI FONFEDER Officer 16 MARINER WAY, MONSEY, NY, 10952, United States - - 16 MARINER WAY, MONSEY, NY, 10952, United States
CHAGAI BARAK Officer 77 COLUMBIA BOULEVARD, WATERBURY, CT, 06710, United States +1 347-782-3979 ironman106@gmail.com 1415 WATERLOO PLACE, FAR ROCKAWAY, NY, 11691, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415541 2024-02-16 - Annual Report Annual Report -
BF-0011732841 2023-06-05 - Annual Report Annual Report -
BF-0010758143 2022-11-18 - Annual Report Annual Report -
BF-0009782411 2022-11-18 - Annual Report Annual Report -
0006708095 2020-01-01 - Annual Report Annual Report 2020
0006708093 2020-01-01 - Annual Report Annual Report 2019
0006708092 2020-01-01 - Annual Report Annual Report 2018
0005871267 2017-06-20 - Annual Report Annual Report 2016
0005871268 2017-06-20 - Annual Report Annual Report 2017
0005344113 2015-05-11 2015-05-11 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