SSCD PROPERTIES, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
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 | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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