Search icon

SANDPOINT ASSOCIATES, LLC

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

Company Details

Entity Name: SANDPOINT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2007
Business ALEI: 0884814
Annual report due: 31 Mar 2026
Business address: 60 LALLEY BLVD., FAIRFIELD, CT, 06824, United States
Mailing address: 60 LALLEY BLVD., FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tjschwar@sbcglobal.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TED J. SCHWARTZMAN Agent 60 LALLEY BLVD., FAIRFIELD, CT, 06824, United States 60 LALLEY BLVD., FAIRFIELD, CT, 06824, United States +1 203-254-3692 tjschwar@sbcglobal.net 60 LALLEY BLVD., FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
TED J. SCHWARTZMAN Officer 60 LALLEY BLVD., FAIRFIELD, CT, 06824, United States +1 203-254-3692 tjschwar@sbcglobal.net 60 LALLEY BLVD., FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981225 2025-01-29 - Annual Report Annual Report -
BF-0012083766 2024-01-05 - Annual Report Annual Report -
BF-0011416111 2023-01-18 - Annual Report Annual Report -
BF-0010295377 2022-01-19 - Annual Report Annual Report 2022
0007060675 2021-01-11 - Annual Report Annual Report 2021
0006719541 2020-01-10 - Annual Report Annual Report 2020
0006313742 2019-01-09 - Annual Report Annual Report 2019
0005999804 2018-01-10 - Annual Report Annual Report 2018
0005733193 2017-01-09 - Annual Report Annual Report 2017
0005461865 2016-01-11 - 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See something incorrect or outdated?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