Search icon

SECOND NEW CANAAN LLC

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

Company Details

Entity Name: SECOND NEW CANAAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2002
Business ALEI: 0731097
Annual report due: 31 Mar 2026
Business address: 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 16 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@karpassociatesinc.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARNOLD M. KARP Agent 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 28 WEST WAY, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARNOLD M. KARP Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 28 WEST WAY, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957739 2025-03-12 - Annual Report Annual Report -
BF-0012068889 2024-03-08 - Annual Report Annual Report -
BF-0011274707 2023-03-15 - Annual Report Annual Report -
BF-0010299447 2022-03-03 - Annual Report Annual Report 2022
0007318768 2021-05-03 - Annual Report Annual Report 2021
0006887395 2020-04-20 - Annual Report Annual Report 2020
0006406193 2019-02-25 - Annual Report Annual Report 2019
0006045172 2018-01-30 - Annual Report Annual Report 2017
0006045186 2018-01-30 - Annual Report Annual Report 2018
0005695036 2016-11-14 - 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See something incorrect or outdated?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