Search icon

STERLING PRESS REPAIR LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: STERLING PRESS REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2016
Business ALEI: 1196182
Annual report due: 31 Mar 2025
Business address: 860 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 860 NEW BRITAIN AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fixit2@sbcglobal.net

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FRANK J. KELLETT JR. Officer 860 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States +1 860-202-4091 fixit2@sbcglobal.net 860 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK J. KELLETT JR. Agent 860 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States 860 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States +1 860-202-4091 fixit2@sbcglobal.net 860 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012407074 2024-03-05 - Annual Report Annual Report -
BF-0011451537 2023-02-28 - Annual Report Annual Report -
BF-0010381038 2022-04-01 - Annual Report Annual Report 2022
0007267594 2021-03-29 - Annual Report Annual Report 2021
0006720306 2020-01-13 - Annual Report Annual Report 2020
0006720267 2020-01-13 - Annual Report Annual Report 2018
0006720282 2020-01-13 - Annual Report Annual Report 2019
0005745978 2017-01-20 - Annual Report Annual Report 2017
0005477575 2016-01-19 2016-01-19 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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