Search icon

S & S PARTNERS, INC.

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

Company Details

Entity Name: S & S PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1989
Business ALEI: 0234031
Annual report due: 18 May 2025
Business address: 15 RIVERBEND RD, OLD LYME, CT, 06371
Mailing address: P.O. BOX 652, OLD LYME, CT, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: skip.sibley@yahoo.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ARTHUR E. SIBLEY JR. Officer 15 RIVERBEND RD, OLD LYME, CT, 06371, United States 15 RIVERBEND RD, OLD LYME, CT, 06371, United States
SHEREE H. SIBLEY Officer 15 RIVERBEND RD, OLD LYME, CT, 06371, United States 15 RIVERBEND RD, OLD LYME, CT, 06371, United States

Director

Name Role Business address Residence address
ARTHUR E. SIBLEY JR. Director 15 RIVERBEND RD, OLD LYME, CT, 06371, United States 15 RIVERBEND RD, OLD LYME, CT, 06371, United States
SHEREE H. SIBLEY Director 15 RIVERBEND RD, OLD LYME, CT, 06371, United States 15 RIVERBEND RD, OLD LYME, CT, 06371, United States

Agent

Name Role
COLEMAN B. LEVY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268408 2024-04-18 - Annual Report Annual Report -
BF-0011385639 2023-04-20 - Annual Report Annual Report -
BF-0010195745 2022-05-03 - Annual Report Annual Report 2022
BF-0009755738 2021-09-13 - Annual Report Annual Report -
0007036564 2020-12-08 - Annual Report Annual Report 2020
0007036563 2020-12-08 - Annual Report Annual Report 2019
0007036562 2020-12-08 - Annual Report Annual Report 2018
0007021811 2020-11-10 2020-11-10 Interim Notice Interim Notice -
0005893737 2017-07-24 - Annual Report Annual Report 2017
0005678412 2016-10-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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