Search icon

STYLISH SPOON LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: STYLISH SPOON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2021
Branch of: STYLISH SPOON LLC, NEW YORK (Company Number 5412891)
Business ALEI: 1372519
Annual report due: 31 Mar 2026
Mailing address: 30 HILLANDALE ROAD, WESTPORT, CT, United States, 06880
Office jurisdiction address: 144 W 86th St, 4C, New York, NY, 10024-4028, United States
Business address: 97 Water Street, norwalk, CT, 06854, United States
ZIP code: 06854
County: Fairfield
Place of Formation: NEW YORK
E-Mail: ILANA@STYLISHSPOON.COM

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ILANA A. ECK Officer 30 HILLANDALE ROAD, WESTPORT, CT, 06880, United States 30 HILLANDALE ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017647 BAKERY ACTIVE CURRENT 2022-07-19 2024-07-01 2025-06-30
BAK.0017297 BAKERY INACTIVE - 2021-03-01 2021-07-01 2022-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013157300 2025-03-04 - Annual Report Annual Report -
BF-0012401896 2024-09-04 - Annual Report Annual Report -
BF-0011117387 2024-09-03 - Annual Report Annual Report -
BF-0012727874 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010228620 2022-04-01 - Annual Report Annual Report 2022
0007057309 2021-01-07 2021-01-07 Business Registration Certificate of Registration -
See something incorrect or outdated?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