Search icon

BY THE SEA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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