Search icon

SHIPMAN MANAGEMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHIPMAN MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2000
Business ALEI: 0658151
Annual report due: 31 Mar 2025
Business address: 112 Mathewson Mill Rd, Ledyard, CT, 06339-1145, United States
Mailing address: PO BOX 402, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: shipmanmanagement@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

Officer

Name Role Business address Residence address
Thomas R. Shipman Officer 15 GARY COURT, GROTON, CT, 06340, United States 112 Mathewson Mill Rd, Ledyard, CT, 06339-1145, United States
William L. Shipman Officer 15 GARY COURT, GROTON, CT, 06340, United States 23 Providence Ct, Groton, CT, 06340, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM D. SHIPMAN Agent 112 Mathewson Mill Rd, Ledyard, CT, 06339-1145, United States PO BOX 402, LEDYARD, CT, 06339, United States +1 860-460-2481 shipmanmanagement@gmail.com 112 Mathewson Mill Rd, Ledyard, CT, 06339-1145, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149786 2024-02-24 - Annual Report Annual Report -
BF-0012537853 2024-01-24 2024-01-24 Interim Notice Interim Notice -
BF-0011397485 2023-10-06 - Annual Report Annual Report -
BF-0009649909 2022-08-29 - Annual Report Annual Report 2020
BF-0009649910 2022-08-29 - Annual Report Annual Report 2019
BF-0010861587 2022-08-29 - Annual Report Annual Report -
BF-0009866808 2022-08-29 - Annual Report Annual Report -
0006307005 2019-01-04 - Annual Report Annual Report 2017
0006307010 2019-01-04 - Annual Report Annual Report 2018
0005868022 2017-06-15 - Annual Report Annual Report 2012
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