Search icon

2-B-SAILING LLC

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

Company Details

Entity Name: 2-B-SAILING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Nov 2003
Business ALEI: 0764690
Annual report due: 31 Mar 2025
Business address: 25 LEMONT ROAD, GROTON, CT, 06340, United States
Mailing address: 25 LEMONT ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: beth.r@2bsailing.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BETH ROBINSON Agent 25 Lemont Rd, Groton, CT, 06340-4811, United States 25 Lemont Rd, Groton, CT, 06340-4811, United States +1 860-984-6192 beth.r@2bsailing.com 25 Lemont Rd, Groton, CT, 06340-4811, United States

Officer

Name Role Business address Residence address
BETH-ANN M. ROBINSON Officer 25 LEMONT ROAD, GROTON, CT, 06340, United States 25 LEMONT ROAD, GROTON, CT, 06340, United States
MARK ROBINSON Officer 25 LEMONT ROAD, GROTON, CT, 06340, United States 10 KANAHAN RD, LISBON, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0605647 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-06-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010588266 2024-05-09 - Annual Report Annual Report -
BF-0011274836 2024-05-09 - Annual Report Annual Report -
BF-0012081063 2024-05-09 - Annual Report Annual Report -
BF-0012610914 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008473992 2022-05-03 - Annual Report Annual Report 2020
BF-0008473993 2022-05-03 - Annual Report Annual Report 2019
BF-0009838225 2022-05-03 - Annual Report Annual Report -
0006286821 2018-12-04 - Annual Report Annual Report 2018
0005972819 2017-11-27 - Annual Report Annual Report 2015
0005972825 2017-11-27 - Annual Report Annual Report 2017

Debts and Liens

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
0005282226 Active MUNICIPAL 2025-04-09 2040-04-09 ORIG FIN STMT

Parties

Name 2-B-SAILING LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005247175 Released IRS 2024-10-24 9999-12-31 RELEASE

Parties

Name 2-B-SAILING LLC
Role Debtor
Name IRS HARTFORD CONNECTICUT
Role Secured Party
0003221635 Active MUNICIPAL 2018-01-16 2032-06-06 AMENDMENT

Parties

Name 2-B-SAILING LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0003185357 Active MUNICIPAL 2017-06-06 2032-06-06 ORIG FIN STMT

Parties

Name 2-B-SAILING LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0003082649 Active MUNICIPAL 2015-10-16 2030-06-02 AMENDMENT

Parties

Name 2-B-SAILING LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0003058297 Active MUNICIPAL 2015-06-02 2030-06-02 ORIG FIN STMT

Parties

Name 2-B-SAILING LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
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