Search icon

STERLING VILLAGE OF CLINTON ASSOCIATION, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
SUMMIT PROPERTY MANAGEMENT LLC Agent

Officer

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

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 -
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