Search icon

SAMBRI PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAMBRI PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2012
Business ALEI: 1058419
Annual report due: 31 Mar 2026
Business address: 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States
Mailing address: 3 TRANQUILITY COURT, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sambri07@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN BOULANGER Agent 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States +1 203-417-2138 sambri07@gmail.com 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ISABEL BOULANGER Officer 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States - - 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States
MARTIN BOULANGER Officer 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States +1 203-417-2138 sambri07@gmail.com 3 TRANQUILITY COURT, DANBURY, CT, 06811, United States

History

Type Old value New value Date of change
Name change CHOICE SAMBRI PROPERTIES LLC SAMBRI PROPERTIES, LLC 2012-02-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018170 2025-03-13 - Annual Report Annual Report -
BF-0012194417 2024-03-28 - Annual Report Annual Report -
BF-0010383212 2023-06-22 - Annual Report Annual Report 2022
BF-0011435275 2023-06-22 - Annual Report Annual Report -
0007208144 2021-03-08 - Annual Report Annual Report 2018
0007208155 2021-03-08 - Annual Report Annual Report 2020
0007208151 2021-03-08 - Annual Report Annual Report 2019
0007208161 2021-03-08 - Annual Report Annual Report 2021
0005788847 2017-03-09 - Annual Report Annual Report 2015
0005788852 2017-03-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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