Search icon

STRATIS POTTER LLC

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

Company Details

Entity Name: STRATIS POTTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2018
Business ALEI: 1289410
Annual report due: 31 Mar 2026
Business address: 101 MERRITT BLVD. SUITE 10, TRUMBULL, CT, 06611, United States
Mailing address: 101 MERRITT BLVD. SUITE 10, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stratispotterllc@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STRATIS POTTER LLC, NEW YORK 5513105 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE D. CARAVAKIS Agent 101 MERRITT BLVD., SUITE 209, TRUMBULL, CT, 06611, United States 101 MERRITT BLVD., SUITE 209, TRUMBULL, CT, 06611, United States +1 203-650-7679 caravakisg@gdcfinancial.com 101 MERRITT BLVD, SUITE 209, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE D. CARAVAKIS Officer 101 MERRITT BLVD., SUITE 10, TRUMBULL, CT, 06611, United States +1 203-650-7679 caravakisg@gdcfinancial.com 101 MERRITT BLVD, SUITE 209, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104207 2025-03-13 - Annual Report Annual Report -
BF-0012348994 2024-01-15 - Annual Report Annual Report -
BF-0011242948 2023-02-26 - Annual Report Annual Report -
BF-0010381170 2022-03-29 - Annual Report Annual Report 2022
0007333890 2021-05-12 - Annual Report Annual Report 2021
0006794894 2020-02-28 - Annual Report Annual Report 2019
0006794907 2020-02-28 - Annual Report Annual Report 2020
0006269892 2018-10-31 2018-10-31 Business Formation Certificate of Organization -
See something incorrect or outdated?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