Search icon

SJV LIMITED PARTNERSHIP

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

Company Details

Entity Name: SJV LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1994
Business ALEI: 0592188
Annual report due: 13 Jan 2026
Business address: 555 Lordship Blvd, STRATFORD, CT, 06615, United States
Mailing address: 300 LONG BEACH, STRATFORD, CT, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jmitola@stratforddevelopment.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Phone E-Mail Residence address
JAMES R CAISSY Agent 555 Lordship Blvd, STRATFORD, CT, 06615, United States +1 203-410-3666 jcaissy@stratforddevelopment.com 1903 BURR ST, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933604 2024-12-16 - Annual Report Annual Report -
BF-0012183927 2023-12-31 - Annual Report Annual Report -
BF-0011150546 2023-02-22 - Annual Report Annual Report -
BF-0010173530 2022-02-15 - Annual Report Annual Report 2022
BF-0009916912 2021-10-15 - Annual Report Annual Report -
BF-0008776885 2021-10-15 - Annual Report Annual Report 2019
BF-0008776884 2021-10-15 - Annual Report Annual Report 2018
BF-0008776886 2021-10-15 - Annual Report Annual Report 2020
0006155890 2018-04-06 2018-04-06 Change of Agent Agent Change -
0005931183 2017-09-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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