Search icon

BLUE MOUNTAIN PARTNERS LLC

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

Company Details

Entity Name: BLUE MOUNTAIN PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2012
Branch of: BLUE MOUNTAIN PARTNERS LLC, NEW YORK (Company Number 4016883)
Business ALEI: 1061455
Annual report due: 31 Mar 2025
Business address: 63 PEMBERWICK ROAD, GREENWICH, CT, 06830, United States
Mailing address: 63 PEMBERWICK ROAD, GREENWICH, CT, United States, 06830
Mailing jurisdiction address: 63 PEMBERWICK ROAD, GREENWICH, NY, 06830, United States
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: greatamerican507@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

Officer

Name Role Business address Residence address
CARMELA CANNAVO Officer 63 PEMBERWICK ROAD, GREENWICH, CT, 06830, United States 9 EVON COURT, SCARSDALE, NY, 10583, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States greatamerican507@gmail.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137107 2024-05-30 - Annual Report Annual Report -
BF-0011432162 2023-08-22 - Annual Report Annual Report -
BF-0010884840 2023-08-21 - Annual Report Annual Report -
BF-0008989104 2022-07-02 - Annual Report Annual Report 2020
BF-0009897573 2022-07-02 - Annual Report Annual Report -
0006559213 2019-05-15 - Annual Report Annual Report 2017
0006559211 2019-05-15 - Annual Report Annual Report 2016
0006559217 2019-05-15 - Annual Report Annual Report 2019
0006559204 2019-05-15 - Annual Report Annual Report 2014
0006559215 2019-05-15 - Annual Report Annual Report 2018

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 46880 SR HOLDINGS 1, LLC v. JOSEPH CANNAVO ET AL. 2023-08-31 Appeal Case New File View Case
AC 46634 SR HOLDINGS 1, LLC v. JOSEPH CANNAVO ET AL. 2023-06-26 Appeal Case Disposed View Case
FST-CV16-6027598-S SR HOLDINGS I, LLC v. CANNAVO, JOSEPH Et Al 2016-02-04 P90 - Property - All other - View Case
FST-CV16-6027599-S SR HOLDINGS I, LLC v. CANNAVO, JOSEPH Et Al 2016-02-04 P90 - Property - All other - View Case
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