Search icon

STROOP, LLC

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

Company Details

Entity Name: STROOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2016
Business ALEI: 1214966
Annual report due: 31 Mar 2026
Business address: 7 PADANARAM RD UNIT 194, DANBURY, CT, 06811, United States
Mailing address: 10 Saint George Place, Sandy Hook, CT, United States, 06482
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mvelth16@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 Mailing address Phone E-Mail Residence address
MICHELLE A. DIFALCO Agent 34 GARELLA ROAD, BETHEL, CT, 06801, United States +1 203-628-0783 MVelth16@gmail.com 34 GARELLA ROAD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
MARGARET VELTHUIZEN Officer 7 PADANARAM ROAD, UNIT 194, DANBURY, CT, 06811, United States 10 Saint George Pl, Sandy Hook, CT, 06482-1090, United States
ANDRE VELTHUIZEN Officer 7 PADANARAM RD, UNIT 194, DANBURY, CT, 06811, United States 10 Saint George Pl, Sandy Hook, CT, 06482-1090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066722 2025-03-11 - Annual Report Annual Report -
BF-0012253035 2024-02-25 - Annual Report Annual Report -
BF-0011463377 2023-01-31 - Annual Report Annual Report -
BF-0010246911 2022-02-17 - Annual Report Annual Report 2022
0007094912 2021-02-01 - Annual Report Annual Report 2021
0006871430 2020-04-02 - Annual Report Annual Report 2020
0006409421 2019-02-25 - Annual Report Annual Report 2019
0006064201 2018-02-08 - Annual Report Annual Report 2018
0006064176 2018-02-08 - Annual Report Annual Report 2017
0005634883 2016-08-22 2016-08-22 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See something incorrect or outdated?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