Search icon

9 STEEL LLC

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

Company Details

Entity Name: 9 STEEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2022
Business ALEI: 2576781
Annual report due: 31 Mar 2026
Business address: 9 Steele Blvd, Berlin, CT, 06037-2284, United States
Mailing address: 1020 Farmington Ave, STE B, Berlin, CT, United States, 06037-2297
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@hophauscraftbeer.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL MILLER Officer 9 Steele Blvd, Berlin, CT, 06037-2284, United States +1 203-671-3112 accounting@hophauscraftbeer.com 2 HOWARD AVE, MERIDEN, CT, 06450, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MILLER Agent 9 Steele Blvd, Berlin, CT, 06037-2284, United States 1020 Farmington Ave, Ste B, Berlin, CT, 06037-2297, United States +1 203-671-3112 accounting@hophauscraftbeer.com 2 HOWARD AVE, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021065 RESTAURANT LIQUOR ACTIVE CURRENT 2023-03-02 2024-03-02 2025-03-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013197936 2025-02-28 - Annual Report Annual Report -
BF-0011520442 2024-08-23 - Annual Report Annual Report -
BF-0012248981 2024-08-23 - Annual Report Annual Report -
BF-0012694678 2024-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010624651 2022-06-06 - 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See something incorrect or outdated?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