Search icon

SSCD PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SSCD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2005
Business ALEI: 0840284
Annual report due: 31 Mar 2026
Business address: 639 MAIN STREET, OAKVILLE, CT, 06779, United States
Mailing address: 639 MAIN STREET, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tonyseafood@me.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON E. DEMERS Agent 639 MAIN STREET, OAKVILLE, CT, 06779, United States 639 MAIN STREET, OAKVILLE, CT, 06779, United States +1 203-437-0352 tonyseafood@me.com 115 BEACH AVENUE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIELLE F. DEMERS Officer 639 MAIN STREET, OAKVILLE, CT, 06779, United States - - 115 BEACH AVENUE, WATERTOWN, CT, 06795, United States
SHARON E. DEMERS Officer 639 MAIN STREET, OAKVILLE, CT, 06779, United States +1 203-437-0352 tonyseafood@me.com 115 BEACH AVENUE, WATERTOWN, CT, 06795, United States
SCOTT M. DEMERS Officer 639 MAIN STREET, OAKVILLE, CT, 06779, United States - - 115 BEACH AVE, WATERTOWN, CT, 06795, United States
CLAIRE E. DEMERS Officer 639 MAIN STREET, OAKVILLE, CT, 06779, United States - - 115 BEACH AVENUE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973660 2025-03-25 - Annual Report Annual Report -
BF-0012142269 2024-03-25 - Annual Report Annual Report -
BF-0011172809 2023-02-07 - Annual Report Annual Report -
BF-0010257280 2022-03-08 - Annual Report Annual Report 2022
0007126254 2021-02-04 - Annual Report Annual Report 2021
0006825769 2020-03-10 - Annual Report Annual Report 2020
0006409598 2019-02-25 - Annual Report Annual Report 2019
0006409604 2019-02-25 2019-02-25 Agent Resignation Agent Resignation -
0006274105 2018-11-08 2018-11-08 Interim Notice Interim Notice -
0006274070 2018-11-08 2018-11-08 Interim Notice Interim Notice -
See something incorrect or outdated?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