BY THE SEA, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BY THE SEA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jul 2009 |
Business ALEI: | 0977209 |
Annual report due: | 31 Mar 2026 |
Business address: | 261A PEPES FARM ROAD, MILFORD, CT, 06460, United States |
Mailing address: | 261A PEPES FARM ROAD, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | thecottageshop1@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLAN P. CRAMER | Agent | 38 POST ROAD WEST, WESTPORT, CT, 06880, United States | 38 POST ROAD WEST, 6 YANKEE HILL ROAD, WESTPORT, CT, 06880, United States | +1 203-913-4636 | thecottageshop1@gmail.com | 6 YANKEE HILL ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BEATRICE TCHINNOSIAN | Officer | 261A PEPES FARM ROAD, MILFORD, CT, 06460, United States | 14 REGENTS PARK, WESTPORT, CT, 06880, United States |
ROSE MARIE TCHINNOSIAN | Officer | 261A PEPES FARM ROAD, MILFORD, CT, 06460, United States | 301 POST ROAD E., #5, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012998160 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012567872 | 2024-04-20 | - | Annual Report | Annual Report | - |
BF-0011174883 | 2023-05-05 | - | Annual Report | Annual Report | - |
BF-0010731551 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0009764170 | 2023-02-08 | - | Annual Report | Annual Report | - |
0006972719 | 2020-09-03 | - | Annual Report | Annual Report | 2020 |
0006575993 | 2019-06-13 | - | Annual Report | Annual Report | 2015 |
0006576016 | 2019-06-13 | - | Annual Report | Annual Report | 2018 |
0006576000 | 2019-06-13 | - | Annual Report | Annual Report | 2016 |
0006576025 | 2019-06-13 | - | Annual Report | Annual Report | 2019 |
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