Search icon

SECONDIS, LLC

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

Company Details

Entity Name: SECONDIS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2003
Business ALEI: 0746434
Annual report due: 31 Mar 2026
Business address: 406 ROLLING HILLS DR, FAIRFIELD, CT, 06824, United States
Mailing address: P.O. BOX 1532, FAIRFIELD, CT, United States, 06825
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bds5679@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BART STANCO Agent 406 ROLLING HILLS DR, FAIRFIELD, CT, 06824, United States 406 ROLLING HILLS DR, FAIRFIELD, CT, 06824, United States +1 203-258-1867 bds5679@gmail.com 406 ROLLING HILLS DR, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
BART STANCO Officer 406 ROLLING HILLS DRIVE, FAIRFIELD, CT, 06824, United States +1 203-258-1867 bds5679@gmail.com 406 ROLLING HILLS DR, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000854 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2013-11-01 2013-11-01 2015-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958335 2025-03-07 - Annual Report Annual Report -
BF-0012068020 2024-02-23 - Annual Report Annual Report -
BF-0011274588 2023-01-25 - Annual Report Annual Report -
BF-0010298345 2022-03-08 - Annual Report Annual Report 2022
0007100019 2021-02-01 - Annual Report Annual Report 2021
0006766473 2020-02-20 - Annual Report Annual Report 2020
0006400241 2019-02-22 - Annual Report Annual Report 2019
0006046112 2018-01-30 - Annual Report Annual Report 2018
0005810830 2017-04-04 - Annual Report Annual Report 2017
0005533649 2016-04-11 - 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See something incorrect or outdated?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