Entity Name: | SJA PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Oct 1998 |
Business ALEI: | 0605596 |
Annual report due: | 31 Mar 2026 |
Business address: | 118 HILLCREST PARK ROAD, COS COB, CT, 06807, United States |
Mailing address: | 118 HILLCREST PARK ROAD, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jimbassett@optonline.net |
NAICS
621340 Offices of Physical, Occupational and Speech Therapists, and AudiologistsThis industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARES S. TUSA | Agent | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | +1 203-869-6448 | jimbassett@optonline.net | 537 NORTH STREET, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT H. GELBS | Officer | 118 HILLCREST PARK RD, COS COB, CT, 06807, United States | 118 HILLCREST PARK RD., COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936856 | 2025-05-01 | - | Annual Report | Annual Report | - |
BF-0012352198 | 2024-04-25 | - | Annual Report | Annual Report | - |
BF-0011152628 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010250956 | 2022-04-20 | - | Annual Report | Annual Report | 2022 |
0007245623 | 2021-03-19 | - | Annual Report | Annual Report | 2021 |
0006711522 | 2020-01-06 | - | Annual Report | Annual Report | 2020 |
0006459024 | 2019-03-13 | - | Annual Report | Annual Report | 2018 |
0006458992 | 2019-03-13 | - | Annual Report | Annual Report | 2016 |
0006459040 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006458971 | 2019-03-13 | - | Annual Report | Annual Report | 2015 |
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