Entity Name: | TROY FAMILY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Aug 2012 |
Business ALEI: | 1079408 |
Annual report due: | 31 Mar 2026 |
Business address: | 56 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States |
Mailing address: | 56 LEDGE BROOK ROAD, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JTROY888@GMAIL.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TROY FAMILY LLC, NEW YORK | 4909574 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN M. WELLS | Agent | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | +1 203-322-0516 | jtroy888@gmail.com | 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN W. TROY | Officer | 56 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States | 56 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013020927 | 2025-03-16 | - | Annual Report | Annual Report | - |
BF-0012072970 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011436046 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010392111 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007148726 | 2021-02-13 | - | Annual Report | Annual Report | 2021 |
0006781631 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006364973 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006364956 | 2019-02-06 | - | Annual Report | Annual Report | 2018 |
0006069705 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0005623670 | 2016-08-06 | - | Annual Report | Annual Report | 2016 |
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