Search icon

59 OLD SHELTON ROAD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 59 OLD SHELTON ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1996
Business ALEI: 0541670
Annual report due: 31 Mar 2026
Business address: 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States
Mailing address: 59 OLD SHELTON ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jimgcgre@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. GUARRERA Agent 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States +1 203-305-1855 jimgcgre@hotmail.com 23 OLD DAIRY LANE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK CAREY Officer 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States - - SIX BLUEBERRY LANE, SHELTON, CT, 06484, United States
Christopher Carey Officer - - - 73 Wheeler St, Shelton, CT, 06484-2221, United States
Bertha Guarrera Officer - - - 23 Old Dairy Ln, Shelton, CT, 06484-2174, United States
JAMES A. GUARRERA Officer 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States +1 203-305-1855 jimgcgre@hotmail.com 23 OLD DAIRY LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925950 2025-03-06 - Annual Report Annual Report -
BF-0012761396 2024-09-09 2024-09-09 Interim Notice Interim Notice -
BF-0012292342 2024-02-06 - Annual Report Annual Report -
BF-0011257353 2023-01-12 - Annual Report Annual Report -
BF-0010366332 2022-03-09 - Annual Report Annual Report 2022
0007106714 2021-02-02 - Annual Report Annual Report 2021
0006802434 2020-03-02 - Annual Report Annual Report 2020
0006465094 2019-03-14 - Annual Report Annual Report 2019
0006127919 2018-03-19 - Annual Report Annual Report 2018
0005904308 2017-08-07 - 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See something incorrect or outdated?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