Search icon

SUGAR HOLLOW HOLDING LLC

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

Company Details

Entity Name: SUGAR HOLLOW HOLDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000689
Annual report due: 31 Mar 2026
Business address: 202 MAMANASCO ROAD #3, RIDGEFIELD, CT, 06877, United States
Mailing address: 202 MAMANASCO ROAD #3, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: j.peatt716@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM PEATT III Agent 202 MAMANASCO ROAD, HOUSE 3, RIDGEFIELD, CT, 06877, United States 202 MAMANASCO ROAD, HOUSE 3, RIDGEFIELD, CT, 06877, United States +1 203-917-8083 j.peatt716@gmail.com 202 MAMANASCO ROAD, HOUSE 3, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address
SUGAR HOLLOW HOLDING LLC Officer 202 MAMANASCO ROAD #3, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002849 2025-03-19 - Annual Report Annual Report -
BF-0012191396 2024-02-27 - Annual Report Annual Report -
BF-0011179756 2023-03-12 - Annual Report Annual Report -
BF-0010223870 2022-03-08 - Annual Report Annual Report 2022
0007265417 2021-03-29 - Annual Report Annual Report 2015
0007265470 2021-03-29 - Annual Report Annual Report 2018
0007265434 2021-03-29 - Annual Report Annual Report 2016
0007265450 2021-03-29 - Annual Report Annual Report 2017
0007265504 2021-03-29 - Annual Report Annual Report 2020
0007265521 2021-03-29 - Annual Report Annual Report 2021
See something incorrect or outdated?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