Search icon

SREEMAN, LLC

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

Company Details

Entity Name: SREEMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2020
Business ALEI: 1349174
Annual report due: 31 Mar 2026
Business address: 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, 06067, United States
Mailing address: 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: swapna_korrapati@yahoo.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SWAPNA KORRAPATI Agent 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, 06067, United States 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, 06067, United States +1 603-306-2093 swapna_korrapati@yahoo.com 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
SWAPNA KORRAPATI Officer 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, 06067, United States +1 603-306-2093 swapna_korrapati@yahoo.com 41 PEBBLEBROOK DRIVE, ROCKYHILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013132492 2025-03-02 - Annual Report Annual Report -
BF-0012368334 2024-03-13 - Annual Report Annual Report -
BF-0011369984 2023-03-20 - Annual Report Annual Report -
BF-0010386973 2022-05-15 - Annual Report Annual Report 2022
0007207735 2021-03-06 - Annual Report Annual Report 2021
0006936439 2020-06-30 2020-06-30 Change of Email Address Business Email Address Change -
0006936209 2020-06-30 2020-06-30 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See something incorrect or outdated?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