Search icon

SHARON HOLDINGS INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SHARON HOLDINGS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1997
Business ALEI: 0553859
Annual report due: 04 Feb 2026
Business address: 2316 PALMER AVENUE, NEW ROCHELLE, NY, 10801, United States
Mailing address: 2316 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: robcucino@movejb.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

Name Role Business address Residence address
SHARON ANNE BARONE Officer 2316 PALMER AVENUE, NEW ROCHELLE, NY, 10801, United States 2316 PALMER AVENUE, NEW ROCHELLE, NY, 10801, United States
JOSEPH ANTHONY BARONE JR. Officer 2316 PALMER AVENUE, NEW ROCHELLE, NY, 10801, United States 2316 PALMER AVE, NEW ROCHELLE, NY, 10801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN CRABTREE Agent 2316 PALMER AVENUE, NEW ROCHELLE, NY, 10801, United States 2316 PALMER AVENUE, NEW ROCHELLE, CT, 10801, United States +1 914-906-5529 robcucino@movejb.com 2316 PALMER AVENUE, NEW ROCHELLE, CT, 10801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929291 2025-02-04 - Annual Report Annual Report -
BF-0012180344 2024-01-24 - Annual Report Annual Report -
BF-0011266106 2023-02-03 - Annual Report Annual Report -
BF-0010199946 2022-01-19 - Annual Report Annual Report 2022
0007290075 2021-04-08 - Annual Report Annual Report 2021
0006740775 2020-02-04 - Annual Report Annual Report 2020
0006362542 2019-02-05 - Annual Report Annual Report 2019
0006022441 2018-01-22 - Annual Report Annual Report 2018
0005769384 2017-02-16 - Annual Report Annual Report 2017
0005475768 2016-01-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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