Search icon

CYMA, LLC

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

Company Details

Entity Name: CYMA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2003
Business ALEI: 0737244
Annual report due: 31 Mar 2026
Business address: 50 OSBORNE ST., DANBURY, CT, 06810, United States
Mailing address: 50 OSBORNE ST., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ajwilk718@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STILLSON PROPERTIES LLC Officer 27 CLAYTON ROAD, DANBURY, CT, 06811, United States -
RAYMOND J WALKER Officer 50 OSBORNE STREET, DANBURY, CT, 06810, United States 42 BALL POND ROAD EAST, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
RICHARD A. SMITH Agent 25 OLD ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 25 OLD ROUTE 37, NEW FAIRFIELD, CT, 06812, United States ajwilk718@yahoo.com 55 CHESTNUT HILL RD, BROOKLINE, MA, 02146, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955133 2025-02-15 - Annual Report Annual Report -
BF-0012335775 2024-02-04 - Annual Report Annual Report -
BF-0010533351 2023-02-18 - Annual Report Annual Report -
BF-0011270643 2023-02-18 - Annual Report Annual Report -
BF-0009769730 2022-02-19 - Annual Report Annual Report -
0006732221 2020-01-25 - Annual Report Annual Report 2020
0006386130 2019-02-16 - Annual Report Annual Report 2019
0006116517 2018-03-10 - Annual Report Annual Report 2018
0005801231 2017-03-25 - Annual Report Annual Report 2017
0005485332 2016-02-10 - 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