Search icon

BALDWIN COURT, LLC

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

Company Details

Entity Name: BALDWIN COURT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 1997
Business ALEI: 0565738
Annual report due: 31 Mar 2026
Business address: 20 CAMBRIDGE DRIVE APT B, NEWINGTON, CT, 06111, United States
Mailing address: 20 CAMBRIDGE DRIVE APT B, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cambridgemanagco@yahoo.com

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

Officer

Name Role Business address Phone E-Mail Residence address
MARIE CIANCI Officer 20 CAMBRIDGE DRIVE APT B, NEWINGTON, CT, 06111, United States +1 860-680-9955 cambridgemanagco@yahoo.com 169 STONEHILL DRIVE, ROCKY HILL, CT, 06067, United States
TONY M. SCELZA Officer 20 CAMBRIDGE DRIVE APT B, NEWINGTON, CT, 06111, United States - - 49 PRATT ST, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE CIANCI Agent 20 CAMBRIDGE DRIVE APT B, NEWINGTON, CT, 06111, United States 20 CAMBRIDGE DRIVE APT B, NEWINGTON, CT, 06111, United States +1 860-680-9955 cambridgemanagco@yahoo.com 169 STONEHILL DRIVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927304 2025-03-08 - Annual Report Annual Report -
BF-0012176661 2024-01-20 - Annual Report Annual Report -
BF-0011261520 2023-02-10 - Annual Report Annual Report -
BF-0010197310 2022-02-04 - Annual Report Annual Report 2022
0007347210 2021-05-19 2021-05-19 Interim Notice Interim Notice -
0007348497 2021-05-19 2021-05-19 Change of Agent Agent Change -
0007177821 2021-02-19 2021-02-19 Interim Notice Interim Notice -
0007122768 2021-02-04 - Annual Report Annual Report 2021
0006753533 2020-02-12 - Annual Report Annual Report 2020
0006311807 2019-01-08 - 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