Entity Name: | Studio 758 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Mar 2018 |
Business ALEI: | 1267674 |
Annual report due: | 31 Mar 2024 |
Business address: | 107 CIRCUIT AVE, WATERBURY, CT, 06708, United States |
Mailing address: | 107 CIRCUIT AVE, WATERBURY, CT, United States, 06708 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | GIBBSAMEDEE@GMAIL.COM |
NAICS
334220 Radio and Television Broadcasting and Wireless Communications Equipment ManufacturingThis industry comprises establishments primarily engaged in manufacturing radio and television broadcast and wireless communications equipment. Examples of products made by these establishments are transmitting and receiving antennas, cable television equipment, GPS equipment, pagers, cellular phones, mobile communications equipment, and radio and television studio and broadcasting equipment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GIBBS R AMEDEE | Agent | 107 CIRCUIT AVE, WATERBURY, CT, 06708, United States | 107 CIRCUIT AVE, WATERBURY, CT, 06708, United States | +1 347-415-9307 | GIBBSAMEDEE@GMAIL.COM | 107 CIRCUIT AVE, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GIBBS AMEDEE | Officer | 107 CIRCUIT AVE, WATERBURY, CT, 06708, United States | 107 CIRCUIT AVE, WATERBURY, CT, 06708, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0666910 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2022-06-30 | 2022-06-30 | 2023-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Precise Home Improvements LLC | Studio 758 LLC | 2024-02-04 |
Name change | PRECISE AUTO SUPPLIES LLC | Precise Home Improvements LLC | 2022-06-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012546254 | 2024-02-04 | 2024-02-04 | Name Change Amendment | Certificate of Amendment | - |
BF-0011224694 | 2024-02-04 | - | Annual Report | Annual Report | - |
BF-0012546255 | 2024-02-04 | 2024-02-04 | Change of NAICS Code | NAICS Code Change | - |
BF-0010650176 | 2022-06-30 | - | Annual Report | Annual Report | - |
BF-0010664797 | 2022-06-30 | - | Change of NAICS Code | NAICS Code Change | - |
BF-0010642370 | 2022-06-15 | 2022-06-15 | Name Change Amendment | Certificate of Amendment | - |
BF-0009266119 | 2022-06-13 | - | Annual Report | Annual Report | 2020 |
BF-0009839081 | 2022-06-13 | - | Annual Report | Annual Report | - |
0006492477 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006140392 | 2018-03-23 | 2018-03-23 | Business Formation | Certificate of Organization | - |
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