Search icon

SUNNY DAES OF STAMFORD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUNNY DAES OF STAMFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2001
Business ALEI: 0676669
Annual report due: 31 Mar 2026
Business address: 633 SHIPPAN AVE., STAMFORD, CT, 06902, United States
Mailing address: 808 Post Rd, FAIRFIELD, CT, United States, 06824
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom@rjt3associates.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVE., NORWALK, CT, 06850, United States 25 BELDEN AVE., NORWALK, CT, 06850, United States +1 203-876-0318 robert@rjt3associates.com 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
SERGIO KESKIN Officer 2505 BLACKROCK TPKE, FAIRFIELD, CT, 06430, United States 38 REXVIEW CIRCLE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947782 2025-03-15 - Annual Report Annual Report -
BF-0012230306 2024-01-29 - Annual Report Annual Report -
BF-0011406110 2023-03-13 - Annual Report Annual Report -
BF-0010316222 2022-01-28 - Annual Report Annual Report 2022
0007191324 2021-02-26 - Annual Report Annual Report 2021
0006804019 2020-03-02 - Annual Report Annual Report 2020
0006495595 2019-03-26 - Annual Report Annual Report 2019
0006369570 2019-02-07 - Annual Report Annual Report 2017
0006369578 2019-02-07 - Annual Report Annual Report 2018
0006369565 2019-02-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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