Search icon

STONECREST DEVELOPMENT CORPORATION

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

Company Details

Entity Name: STONECREST DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Apr 1989
Business ALEI: 0232900
Annual report due: 24 Apr 2024
Business address: 262 NORTH STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 262 NORTH STREET 262 NORTH STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1200
E-Mail: wendybanks@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Wendy Banks Pola Agent 262 NORTH STREET, RIDGEFIELD, CT, 06877, United States 262 NORTH STREET, RIDGEFIELD, CT, 06877, United States +1 203-417-0148 wendybanks@aol.com 262 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
WENDY BANKS POLA Officer 262 NORTH STREET, RIDGEFIELD, CT, 06877, United States 262 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011387093 2023-06-16 - Annual Report Annual Report -
BF-0010260056 2022-05-17 - Annual Report Annual Report 2022
BF-0009887117 2021-08-02 - Annual Report Annual Report -
BF-0009102044 2021-07-30 - Annual Report Annual Report 2020
0006485907 2019-03-22 - Annual Report Annual Report 2019
0006417228 2019-02-28 - Annual Report Annual Report 2018
0005823884 2017-04-21 - Annual Report Annual Report 2016
0005823892 2017-04-21 - Annual Report Annual Report 2017
0005314507 2015-04-13 - Annual Report Annual Report 2014
0005314517 2015-04-13 - Annual Report Annual Report 2015
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