Search icon

STERLING THREE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STERLING THREE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2003
Business ALEI: 0763878
Annual report due: 31 Mar 2026
Business address: 112 Long Hill Dr, Stamford, CT, 06902-1426, United States
Mailing address: 112 Long Hill Dr, Stamford, CT, United States, 06902-1426
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CCALOROSSI@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMELA CALOROSSI Agent 112 LONG HILL DRIVE, STAMFORD, CT, USA, STAMFORD, CT, 06902, United States 112 LONG HILL DRIVE, STAMFORD, CT, USA, STAMFORD, CT, 06902, United States +1 203-253-0976 ccalorossi@gmail.com CT, 112 LONG HILL DRIVE, STAMFORD, CT, USA, STAMFORD, CT, 06902, United States

Officer

Name Role Phone E-Mail Residence address
FRANK J CARLUCCI Officer - - 277 SKYVIEW DR, Stamford, CT, 06902, United States
CARMELA CALOROSSI Officer +1 203-253-0976 ccalorossi@gmail.com CT, 112 LONG HILL DRIVE, STAMFORD, CT, USA, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960946 2025-02-03 - Annual Report Annual Report -
BF-0012080794 2024-02-06 - Annual Report Annual Report -
BF-0011275216 2023-01-04 - Annual Report Annual Report -
BF-0010329785 2022-02-02 - Annual Report Annual Report 2022
0007087246 2021-01-29 - Annual Report Annual Report 2021
0006730765 2020-01-23 - Annual Report Annual Report 2020
0006354391 2019-01-31 - Annual Report Annual Report 2019
0006159879 2018-03-26 - Annual Report Annual Report 2018
0005938497 2017-09-13 - Annual Report Annual Report 2017
0005656090 2016-09-12 - 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See something incorrect or outdated?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