Entity Name: | STERLING VILLAGE OF CLINTON ASSOCIATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Sep 2000 |
Business ALEI: | 0661201 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN STREET UNIT 112, CLINTON, CT, 06413, United States |
Mailing address: | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN STREET UNIT 112, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ALS@SUMMITPMLLC.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SUMMIT PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN MCKENNA | Officer | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN STREET UNIT 112, CLINTON, CT, 06413, United States | 15 Sterling Dr, Clinton, CT, 06413-1708, United States |
JAMES SACCO | Officer | C/O SUMMIT PROPERTY MANAGEMENT LLC, 67 W MAIN STREET, UNIT 112, CLINTON, CT, 06413, United States | 5 Sterling Dr, UNIT 112, Clinton, CT, 06413-1708, United States |
MARY FORTIN | Officer | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN STREET UNIT 112, CLINTON, CT, 06413, United States | 12 Sterling Dr, Clinton, CT, 06413-1708, United States |
Joan Meltzer | Officer | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN STREET UNIT 112, CLINTON, CT, 06413, United States | 9 Sterling Dr, Clinton, CT, 06413-1708, United States |
Margaret Eden | Officer | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN STREET UNIT 112, CLINTON, CT, 06413, United States | 13 Sterling Dr, Clinton, CT, 06413-1708, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943464 | 2025-04-22 | - | Annual Report | Annual Report | - |
BF-0012151239 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011397521 | 2023-07-11 | - | Annual Report | Annual Report | - |
BF-0010350229 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
BF-0009774732 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006955028 | 2020-07-29 | - | Annual Report | Annual Report | 2020 |
0006429618 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006302891 | 2019-01-02 | - | Annual Report | Annual Report | 2018 |
0005919996 | 2017-09-05 | - | Annual Report | Annual Report | 2017 |
0005856488 | 2017-06-05 | 2017-06-05 | Change of Agent | Agent Change | - |
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