Search icon

Stallings Sand Aggregate LLC

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

Company Details

Entity Name: Stallings Sand Aggregate LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Oct 2023
Business ALEI: 2868993
Annual report due: 31 Mar 2024
Business address: 76 Bella Vista Dr, Watertown, CT, 06795-1364, United States
Mailing address: 76 Bella Vista Dr, Watertown, CT, United States, 06795-1364
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mstallzz@hotmail.com

Industry & Business Activity

NAICS

423320 Brick, Stone, and Related Construction Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Stallings Agent 76 Bella Vista Dr, Watertown, CT, 06795-1364, United States 76 Bella Vista Dr, Watertown, CT, 06795-1364, United States +1 203-919-2016 mstallzz@hotmail.com 19 Lafayette Street, Waterbury, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Stallings Officer 76 Bella Vista Dr, Watertown, CT, 06795-1364, United States +1 203-919-2016 mstallzz@hotmail.com 19 Lafayette Street, Waterbury, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012009027 2023-10-04 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005241748 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name IRECYCLE INCORPORATED
Role Debtor
Name Florida Rentals LLC
Role Debtor
Name ALYN MANAGEMENT, LLC
Role Debtor
Name FUTURE REAL ESTATE, LLC
Role Debtor
Name NERS, PROPERTIES, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name Stallings Real Estate Group LLC
Role Debtor
Name MJS PROPERTY ENTERPRISE LLC
Role Debtor
Name MARKETING ON MAIN STREET, LLC
Role Debtor
Name Stallings Sand Aggregate LLC
Role Debtor
Name NERS PROPERTY LLC
Role Debtor
Name EARTHLIFT, LLC
Role Debtor
Name EyeRecycle Properties LLC
Role Debtor
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