Search icon

SHERMAN STREET #5, LLC

Company Details

Entity Name: SHERMAN STREET #5, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2006
Business ALEI: 0854708
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 912 HULLS FARM RD., SOUTHPORT, CT, 06890, United States
Mailing address: 912 HULLS FARM RD., SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kmhct@optonline.net

Officer

Name Role Phone E-Mail Residence address
CHRISTOPHER H. HEYN Officer +1 203-254-0593 kmhct@optonline.net 912 HULLS FARM RD., SOUTHPORT, CT, 06890, United States
KIMBERLY M. HEYN Officer No data No data 912 HULLS FARM RD., SOUTHPORT, CT, 06890, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER H. HEYN Agent 912 HULLS FARM ROAD, SOUTHPORT, NY, 06890, United States 912 HULLS FARM ROAD, SOUTHPORT, CT, 06890, United States +1 203-254-0593 kmhct@optonline.net 912 HULLS FARM RD., SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110170 2024-02-06 No data Annual Report Annual Report No data
BF-0011411954 2023-01-26 No data Annual Report Annual Report No data
BF-0010268924 2022-03-08 No data Annual Report Annual Report 2022
0007132681 2021-02-08 No data Annual Report Annual Report 2021
0006793830 2020-02-27 No data Annual Report Annual Report 2020
0006462264 2019-03-13 No data Annual Report Annual Report 2019
0006462261 2019-03-13 No data Annual Report Annual Report 2018
0006046606 2018-01-30 No data Annual Report Annual Report 2015
0006046601 2018-01-30 No data Annual Report Annual Report 2013
0006046604 2018-01-30 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website