Search icon

STROOTCO LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STROOTCO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Feb 2017
Business ALEI: 1233087
Annual report due: 31 Mar 2025
Business address: 95 POND ROAD, WILTON, CT, 06897, United States
Mailing address: 95 POND ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mark2100q@gmail.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STROOTCO LLC, NEW YORK 6021186 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK FIELDS Agent 95 POND ROAD, WILTON, CT, 06897, United States 95 POND ROAD, WILTON, CT, 06897, United States +1 917-439-4830 mark2100q@gmail.com 5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, United States

Officer

Name Role Phone E-Mail Residence address
MARK FIELDS Officer +1 917-439-4830 mark2100q@gmail.com 5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011333338 2024-03-15 - Annual Report Annual Report -
BF-0012413691 2024-03-15 - Annual Report Annual Report -
BF-0010534424 2022-11-01 - Annual Report Annual Report -
BF-0009772679 2022-03-29 - Annual Report Annual Report -
0007120018 2021-02-03 - Annual Report Annual Report 2020
0006772799 2020-02-21 - Annual Report Annual Report 2019
0006728865 2020-01-21 - Annual Report Annual Report 2018
0005795648 2017-02-27 2017-02-27 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005076012 Active OFS 2022-05-26 2027-05-26 ORIG FIN STMT

Parties

Name STROOTCO LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
See something incorrect or outdated?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