Search icon

SCHIMENTI DANBURY ROAD ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCHIMENTI DANBURY ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2007
Business ALEI: 0912499
Annual report due: 31 Mar 2026
Business address: 650 Danbury Road, Ridgefield, CT, 06877, United States
Mailing address: 3 International Drive, 3rd Fl, Rye Brook, NY, United States, 10573
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nsalgado@schimenti.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MATTHEW C. SCHIMENTI Officer 3 International Drive, 3rd Fl, Rye Brook, NY, 10573, United States 650 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change SCHIMENTI REAL ESTATE GROUP, LLC SCHIMENTI DANBURY ROAD ASSOCIATES, LLC 2007-11-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984186 2025-03-25 - Annual Report Annual Report -
BF-0012283597 2024-03-01 - Annual Report Annual Report -
BF-0011420754 2023-02-24 - Annual Report Annual Report -
BF-0010533283 2022-04-05 - Annual Report Annual Report -
BF-0009781160 2022-03-18 - Annual Report Annual Report -
0006735713 2020-01-29 - Annual Report Annual Report 2020
0006410078 2019-02-26 - Annual Report Annual Report 2019
0006117383 2018-03-12 - Annual Report Annual Report 2018
0005930082 2017-09-19 - Annual Report Annual Report 2017
0005661231 2016-09-30 - 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