Entity Name: | SWM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 May 2003 |
Business ALEI: | 0749201 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 WOODLAND DRIVE, CENTERBROOK, CT, 06409, United States |
Mailing address: | 26 WOODLAND DRIVE, CENTERBROOK, CT, United States, 06409 |
ZIP code: | 06409 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | suzyctvet@yahoo.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT MAGRUDER | Agent | 26 WOODLAND DRIVE, CENTERBROOK, CT, 06409, United States | +1 860-304-6029 | suzyctvet@yahoo.com | CONNECTICUT, 26 WOODLAND DRIVE, CENTERBROOK, CT, 06409, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT MAGRUDER | Officer | 26 WOODLAND DRIVE, CENTERBROOK, CT, 06409, United States | +1 860-304-6029 | suzyctvet@yahoo.com | CONNECTICUT, 26 WOODLAND DRIVE, CENTERBROOK, CT, 06409, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958719 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012208839 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0010796324 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0011271723 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0009800696 | 2023-06-24 | - | Annual Report | Annual Report | - |
0007122751 | 2021-02-04 | - | Annual Report | Annual Report | 2020 |
0006459299 | 2019-03-13 | 2019-03-13 | Agent Resignation | Agent Resignation | - |
0006459253 | 2019-03-13 | - | Annual Report | Annual Report | 2017 |
0006459370 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006459275 | 2019-03-13 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003405730 | Active | MUNICIPAL | 2020-10-07 | 2035-10-07 | ORIG FIN STMT | |||||||||||||
|
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Name | SWM, LLC |
Role | Debtor |
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