Search icon

S.T.U. P.L.L.C

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

Company Details

Entity Name: S.T.U. P.L.L.C
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2017
Business ALEI: 1250429
Annual report due: 31 Mar 2019
Business address: 19A AUGUSTINE ST, NEW HAVEN, CT, 06515, United States
Mailing address: 19A AUGUSTINE ST, 4, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stupllc@stu4u.life
E-Mail: customerservice@stu4u.life

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5MZRT3CNGY4 2024-06-04 711 SAVIN AVE APT 10C, WEST HAVEN, CT, 06516, 4328, USA 385 BELDEN ROAD, HAMDEN, CT, 06514, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-06-08
Initial Registration Date 2023-03-17
Entity Start Date 2017-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 455219, 459999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SABRINA GIBBS
Role OWNER
Address 385 BELDEN RD, HAMDEN, CT, 06514, USA
Government Business
Title PRIMARY POC
Name SABRINA GIBBS
Role OWNER
Address 385 BELDEN RD, HAMDEN, CT, 06514, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SABRINA CAMACHO Agent 19A AUGUSTINE ST, NEW HAVEN, CT, 06515, United States 19A AUGUSTINE ST, NEW HAVEN, CT, 06515, United States +1 706-972-9195 s.gibbs727@gmail.com 19A AUGUSTINE ST, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
SABRINA CAMACHO Officer 19A AUGUSTINE ST, NEW HAVEN, CT, 06515, United States +1 706-972-9195 s.gibbs727@gmail.com 19A AUGUSTINE ST, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012780369 2024-10-01 2024-10-01 Reinstatement Certificate of Reinstatement -
BF-0011969597 2023-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011839578 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008297106 2023-01-05 - Annual Report Annual Report 2018
0005932307 2017-09-20 2017-09-20 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