Search icon

PROPRIETORS OF STERLING WOODS, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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