Search icon

SJC LAND CONSULTING AND DEVELOPMENT, LLC

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

Company Details

Entity Name: SJC LAND CONSULTING AND DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1997
Business ALEI: 0551734
Annual report due: 31 Mar 2026
Business address: 21-2 LIBRARY LANE, OLD LYME, CT, 06371, United States
Mailing address: 21-2 LIBRARY LANE, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: Steven@SJCLandConsulting.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
STEVEN CALCAGNI Officer 21-2 Library Lane, Old Lyme, CT, 06371, United States 21-2 Library Lane, Old Lyme, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven Calcagni Agent 21-2 LIBRARY LANE, OLD LYME, CT, 06371, United States 21-2 LIBRARY LANE, OLD LYME, CT, 06371, United States +1 203-651-9115 steven@sjclandconsulting.com 31 Wallingford Rd, Cheshire, CT, 06410-2818, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015687 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - - -
REB.0792893 REAL ESTATE BROKER ACTIVE CURRENT 2020-02-04 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change SJC LAND CONSULTING AND BROKERAGE, LLC SJC LAND CONSULTING AND DEVELOPMENT, LLC 2020-01-22
Name change CALCAGNI LAND SALES, LLC SJC LAND CONSULTING AND BROKERAGE, LLC 2019-07-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929083 2025-03-07 - Annual Report Annual Report -
BF-0012182407 2024-01-24 - Annual Report Annual Report -
BF-0011264694 2023-01-24 - Annual Report Annual Report -
BF-0010233236 2022-03-03 - Annual Report Annual Report 2022
0007088019 2021-01-30 - Annual Report Annual Report 2021
0006858724 2020-03-31 2020-03-31 Change of Business Address Business Address Change -
0006761656 2020-02-19 - Annual Report Annual Report 2020
0006761620 2020-02-19 2020-02-19 Change of Business Address Business Address Change -
0006761630 2020-02-19 2020-02-19 Change of Email Address Business Email Address Change -
0006733619 2020-01-22 2020-01-22 Amendment Amend Name -
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