Entity Name: | SJL VENTURES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 May 2018 |
Business ALEI: | 1273240 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 551112 - Offices of Other Holding Companies |
Business address: | 945 LONG RIDGE RD, STAMFORD, CT, 06902, United States |
Mailing address: | 945 LONG RIDGE RD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | STEPHENJLASKO@GMAIL.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN LASKO | Agent | 945 LONG RIDGE RD, STAMFORD, CT, 06902, United States | 945 LONG RIDGE RD, STAMFORD, CT, 06902, United States | +1 203-253-3861 | stephenjlasko@gmail.com | 945 LONG RIDGE RD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Stephen Lasko | Officer | 945 Long Ridge Rd, Stamford, CT, 06902, United States | 945 Long Ridge Rd, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012571074 | 2024-12-14 | No data | Annual Report | Annual Report | No data |
BF-0011992760 | 2023-09-25 | 2023-09-25 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011972548 | 2023-09-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011844247 | 2023-06-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010540151 | 2022-04-04 | 2022-04-04 | Interim Notice | Interim Notice | No data |
0006183707 | 2018-05-14 | 2018-05-14 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website