Search icon

292 SOUND BEACH AVENUE ASSOCIATES, L.L.C.

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

Company Details

Entity Name: 292 SOUND BEACH AVENUE ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 1998
Business ALEI: 0597504
Annual report due: 31 Mar 2026
Business address: 4 FLETCHER AVE, GREENWICH, CT, 06831, United States
Mailing address: 123 PEGASUS DRIVE, JUPITER, FL, United States, 33477
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bshaevich@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Celia Shaevich Agent 4 Fletcher Ave, Greenwich, CT, 06831, United States 4 Fletcher Ave, Greenwich, CT, 06831, United States +1 203-219-0283 celiasha@aol.com 4 Fletcher Ave, Greenwich, CT, 06831, United States

Officer

Name Role Business address Residence address
Boris Shaevich Officer 123 Pegasus Dr, Jupiter, FL, 33477, United States 123 Pegasus Dr, Jupiter, FL, 33477, United States
CELIA SHAEVICH Officer 4 FLETCHER AVE, GREENWICH, CT, 06831, United States 4 FLETCHER AVE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934282 2025-02-28 - Annual Report Annual Report -
BF-0012172318 2024-02-01 - Annual Report Annual Report -
BF-0011148270 2023-02-07 - Annual Report Annual Report -
BF-0010492717 2022-03-02 2022-03-02 Interim Notice Interim Notice -
BF-0010492656 2022-03-02 2022-03-02 Change of Agent Agent Change -
BF-0010244217 2022-03-01 - Annual Report Annual Report 2022
0007087187 2021-01-29 - Annual Report Annual Report 2021
0006866001 2020-03-31 - Annual Report Annual Report 2020
0006404754 2019-02-23 - Annual Report Annual Report 2019
0006066611 2018-02-09 - Annual Report Annual Report 2018
See something incorrect or outdated?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