Search icon

40-42 SYLVANDALE AVENUE, LLC

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

Company Details

Entity Name: 40-42 SYLVANDALE AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1997
Business ALEI: 0564542
Annual report due: 31 Mar 2026
Business address: 42 SYLVANDALE AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 38 WINDWARD LANE, MADISON, CT, United States, 06443
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shorewindsllc@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC J. GRIFFIN Agent 38 WINDWARD LANE, MADISON, CT, 06443, United States 38 WINDWARD LANE, MADISON, CT, 06443, United States +1 203-318-0448 shorewindsllc@comcast.net 38 WINDWARD LANE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
ERIC J GRIFFIN Officer 38 WINDWARD LANE, MADISON, CT, 06443, United States 38 WINDWARD LANE, CONNECTICUT, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927144 2025-03-07 - Annual Report Annual Report -
BF-0012174265 2024-01-24 - Annual Report Annual Report -
BF-0011261516 2023-03-11 - Annual Report Annual Report -
BF-0010232888 2022-02-18 - Annual Report Annual Report 2022
0007060012 2021-01-09 - Annual Report Annual Report 2021
0006724703 2020-01-16 - Annual Report Annual Report 2020
0006723700 2019-12-30 - Annual Report Annual Report 2016
0006723696 2019-12-30 - Annual Report Annual Report 2013
0006723699 2019-12-30 - Annual Report Annual Report 2015
0006723705 2019-12-30 - Annual Report Annual Report 2019
See something incorrect or outdated?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