Search icon

SANFORD & SCOTT DEVELOPERS, LLC

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

Company Details

Entity Name: SANFORD & SCOTT DEVELOPERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1999
Business ALEI: 0626722
Annual report due: 31 Mar 2026
Business address: 394 TASHUA ROAD, TRUMBULL, CT, 06611, United States
Mailing address: P.O. BOX 652, SOUTHBURY, CT, United States, 06488
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@STUARTSOMERSCO.COM

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER M. CODY Agent 185 BROAD ST, MILFORD, CT, 06460, United States 185 BROAD ST, MILFORD, CT, 06460, United States +1 203-264-8511 INFO@STUARTSOMERSCO.COM 204 ORONOQUE RD., MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JEANNE ANNE SPATH Officer 394 TASHUA ROAD, TRUMBULL, CT, 06611, United States 394 TASHUA ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936667 2025-03-04 - Annual Report Annual Report -
BF-0012354477 2024-03-25 - Annual Report Annual Report -
BF-0011152753 2023-03-07 - Annual Report Annual Report -
BF-0010250973 2022-03-07 - Annual Report Annual Report 2022
0007209163 2021-03-08 - Annual Report Annual Report 2021
0006830618 2020-03-13 - Annual Report Annual Report 2020
0006444783 2019-03-11 - Annual Report Annual Report 2019
0006359121 2019-02-04 - Annual Report Annual Report 2018
0006109032 2018-03-06 - Annual Report Annual Report 2015
0006109042 2018-03-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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