Search icon

OAK STONE LAND SERVICE, LLC

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

Company Details

Entity Name: OAK STONE LAND SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2018
Business ALEI: 1266548
Annual report due: 31 Mar 2026
Business address: 376 HIGHLAND AVENUE 376 HIGHLAND AVENUE, NORWALK, CT, 06854, United States
Mailing address: 376 HIGHLAND AVENUE 376 HIGHLAND AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: oakstonels@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY KUFFEL Agent 376 HIGHLAND AVENUE 376 HIGHLAND AVENUE, NORWALK, CT, 06854, United States 376 HIGHLAND AVENUE, NORWALK, CT, 06854, United States +1 203-223-8103 oakstonels@gmail.com 376 HIGHLAND AVENUE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY KUFFEL Officer 376 HIGHLAND AVENUE, NORWALK, CT, 06854, United States +1 203-223-8103 oakstonels@gmail.com 376 HIGHLAND AVENUE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092564 2025-03-26 - Annual Report Annual Report -
BF-0012317259 2024-03-25 - Annual Report Annual Report -
BF-0011225103 2023-03-15 - Annual Report Annual Report -
BF-0010324189 2022-03-31 - Annual Report Annual Report 2022
BF-0009771087 2021-08-26 - Annual Report Annual Report -
0006860323 2020-03-31 - Annual Report Annual Report 2020
0006510877 2019-03-30 - Annual Report Annual Report 2019
0006123969 2018-03-14 2018-03-14 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
0003408695 Active OFS 2020-10-26 2025-10-26 ORIG FIN STMT

Parties

Name OAK STONE LAND SERVICE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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