Search icon

SCHERL ENTERPRISES LIMITED PARTNERSHIP

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

Company Details

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

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change SCHERL TRANSITION LIMITED PARTNERSHIP SCHERL ENTERPRISES LIMITED PARTNERSHIP 2002-11-12

Filing

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 -
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