NEWFIELD GARDEN MANAGEMENT LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NEWFIELD GARDEN MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 2010 |
Business ALEI: | 1016794 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 NEWFIELD LANE, NEWTOWN, CT, 06470, United States |
Mailing address: | 4 NEWFIELD LANE, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | stonebridgeassoc@sbcglobal.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE S. HUGHES | Officer | 4 NEWFIELD LANE, NEWTOWN, CT, 06470, United States | 4 NEWFIELD LN, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES P. DESIMONE | Agent | 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States | 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States | +1 203-655-2800 | stonebridgeassoc@sbcglobal.net | 15 SUNNYVIEW DR., REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013006117 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012153103 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011188499 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010333896 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007145754 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006786947 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006452998 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006452976 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006452953 | 2019-03-12 | - | Annual Report | Annual Report | 2017 |
0005926550 | 2017-09-15 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8663748400 | 2021-02-13 | 0156 | PPS | 4 Newfield Ln, Newtown, CT, 06470-1314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5825267206 | 2020-04-27 | 0156 | PPP | 4 Newfield Ln, NEWTOWN, CT, 06470-1314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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