Search icon

SANCTUARY INVESTORS L.L.C.

Company Details

Entity Name: SANCTUARY INVESTORS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1996
Business ALEI: 0535527
Annual report due: 31 Mar 2025
Business address: 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States
Mailing address: 21 BRUSH HILL ROAD 21 BRUSH HILL ROAD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: french_robin@yahoo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WALTER J. LEWIS JR Officer 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER J. LEWIS JR. Agent 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States +1 860-227-3889 walterjlewis@snet.net 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293724 2024-02-29 - Annual Report Annual Report -
BF-0011259848 2023-03-11 - Annual Report Annual Report -
BF-0010254619 2022-03-11 - Annual Report Annual Report 2022
0007207635 2021-03-06 - Annual Report Annual Report 2021
0006923602 2020-06-15 - Annual Report Annual Report 2019
0006923600 2020-06-15 - Annual Report Annual Report 2018
0006923605 2020-06-15 - Annual Report Annual Report 2020
0006923589 2020-06-15 - Annual Report Annual Report 2015
0006923582 2020-06-15 - Annual Report Annual Report 2011
0006923575 2020-06-15 - Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website