Search icon

LIBERTY COURT ASSOCIATES, LLC

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

Company Details

Entity Name: LIBERTY COURT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2004
Business ALEI: 0796027
Annual report due: 31 Mar 2026
Business address: 30 Framingham Drive, WATERBURY, CT, 06704, United States
Mailing address: PO BOX 280, BRONXVILLE, NY, United States, 10708
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: INVOICE@NECOMMONS.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
SANDRA BORDUCCI Agent 30 Framingham Drive, office, WATERBURY, CT, 06704, United States 30 Framingham Drive, office, WATERBURY, CT, 06704, United States +1 914-668-0195 INVOICE@NECOMMONS.COM 33 KENNETH STREET, SUITE 8B, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
SANDRA DEFEO-BORDUCCI Officer 48 CRAFTWOOD ROAD, APT. 1A, WATERBURY, CT, 06704, United States 33 KENNETH STREET, SUITE 8B, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966068 2025-03-07 - Annual Report Annual Report -
BF-0012321838 2024-01-23 - Annual Report Annual Report -
BF-0011162500 2023-01-23 - Annual Report Annual Report -
BF-0010221579 2022-03-08 - Annual Report Annual Report 2022
0007107405 2021-02-02 - Annual Report Annual Report 2021
0006787442 2020-02-21 - Annual Report Annual Report 2020
0006375273 2019-02-11 - Annual Report Annual Report 2019
0006020619 2018-01-22 - Annual Report Annual Report 2018
0005927872 2017-09-18 - Annual Report Annual Report 2017
0005643723 2016-09-06 - 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See something incorrect or outdated?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