PROPRIETORS OF STERLING WOODS, INC. THE
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | PROPRIETORS OF STERLING WOODS, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Dec 1986 |
Business ALEI: | 0193536 |
Annual report due: | 01 Dec 2025 |
Business address: | 2 Stony Hill Rd, BETHEL, CT, 06801, United States |
Mailing address: | SCALZO PROP MGMT 2 STONY HILL RD STE 201, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | prodrigues@scalzoproperty.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANDREA SCALZO | Agent | 2 STONY HILL RD. SUITE 201, BETHEL, CT, 06801, United States | +1 203-240-9463 | ascalzo@scalzoproperty.com | 2 STONY HILL RD. SUITE 201, BETHEL, CT, 06801, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Carlos DeLaVega | Officer | - | 58 Brittania Drive, Danbury, CT, 06811, United States |
Rosalind Loeb | Officer | 36 Brittania Dr, Danbury, CT, 06811-2611, United States | - |
RON GECK | Officer | 10 SILVERSMITH DR., DANBURY, CT, 06811, United States | 10 SILVERSMITH DR., DANBURY, CT, 06811, United States |
Robert Mitchell | Officer | - | 113 Whisconier Rd, Brookfield, CT, 06804-3436, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278773 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0011383822 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011792138 | 2023-05-04 | 2023-05-04 | Interim Notice | Interim Notice | - |
BF-0010855143 | 2023-05-04 | - | Annual Report | Annual Report | - |
BF-0011027541 | 2022-10-04 | 2022-10-04 | Interim Notice | Interim Notice | - |
BF-0009877713 | 2022-01-19 | - | Annual Report | Annual Report | - |
BF-0008651932 | 2022-01-19 | - | Annual Report | Annual Report | 2020 |
0006678369 | 2019-11-12 | - | Annual Report | Annual Report | 2019 |
0006272051 | 2018-11-05 | - | Annual Report | Annual Report | 2018 |
0005974016 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
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