Search icon

ANCHOR HARBOR II LLC

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

Company Details

Entity Name: ANCHOR HARBOR II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2007
Business ALEI: 0902956
Annual report due: 31 Mar 2026
Business address: MILLER MOTORCARS 342 WEST PUTNAM AVE. 342 WEST PUTNAM AVE., GREENWICH, CT, 06830, United States
Mailing address: 273 WEST PUTNAM AVENUE, FAIRFIELD, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjefferson@millermotorcars.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD S. KOPPELMAN Officer 342 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 84 GLENVILLE ROAD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER D. BRISTOL Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-461-5351 jjefferson@millermotorcars.com 11 CHURCH ST, NEW CANAAN, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986097 2025-02-28 - Annual Report Annual Report -
BF-0012352926 2024-01-18 - Annual Report Annual Report -
BF-0011281393 2023-01-23 - Annual Report Annual Report -
BF-0010392650 2022-03-01 - Annual Report Annual Report 2022
0007119980 2021-02-03 - Annual Report Annual Report 2021
0006769454 2020-02-21 - Annual Report Annual Report 2020
0006326270 2019-01-18 - Annual Report Annual Report 2018
0006326277 2019-01-18 - Annual Report Annual Report 2019
0005862410 2017-06-08 - Annual Report Annual Report 2015
0005862436 2017-06-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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