Search icon

Studio 758 LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

334220 Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

History

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

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 -
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