S & S PARTNERS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
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 |
Name | Role |
---|---|
COLEMAN B. LEVY, LLC | Agent |
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 |
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