Entity Name: | SCHERL ENTERPRISES LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Nov 2002 |
Business ALEI: | 0730441 |
Annual report due: | 05 Nov 2025 |
Business address: | 500 W PUTNAM AVE STE 400 500 WEST PUTNAM AVENUE - SUITE 400, GREENWICH, CT, 06830, United States |
Mailing address: | C/O HILARY B. MILLER, ESQ. 500 WEST PUTNAM AVENUE - SUITE 400, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | hilary@miller.net |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HILARY B. MILLER | Agent | 500 W PUTNAM AVE STE 400, GREENWICH, CT, 06830-6096, United States | +1 203-517-6859 | hilary@miller.net | 112 PARSONAGE ROAD, GREENWICH, CT, 06830-3942, United States |
Name | Role | Business address |
---|---|---|
T. SCHERL, INC. | Officer | C/O HILARY B. MILLER, ESQ. 500 W PUTNAM AVE, SUITE 400, GREENWICH, CT, 06830-6096, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SCHERL TRANSITION LIMITED PARTNERSHIP | SCHERL ENTERPRISES LIMITED PARTNERSHIP | 2002-11-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012069981 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011272996 | 2023-10-06 | - | Annual Report | Annual Report | - |
BF-0010385204 | 2022-10-06 | - | Annual Report | Annual Report | 2022 |
BF-0009822845 | 2021-10-06 | - | Annual Report | Annual Report | - |
0006998525 | 2020-10-09 | - | Annual Report | Annual Report | 2020 |
0006655673 | 2019-10-05 | - | Annual Report | Annual Report | 2019 |
0006262724 | 2018-10-23 | - | Annual Report | Annual Report | 2018 |
0005950069 | 2017-10-21 | - | Annual Report | Annual Report | 2017 |
0005713460 | 2016-12-06 | - | Annual Report | Annual Report | 2016 |
0005484498 | 2016-02-09 | - | Change of Agent Address | Agent Address 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