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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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