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 |
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 |
---|---|---|---|
CARMELA CANNAVO | Officer | 63 PEMBERWICK ROAD, GREENWICH, CT, 06830, United States | 9 EVON COURT, SCARSDALE, NY, 10583, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | greatamerican507@gmail.com |
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 |
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 |
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