Search icon

TROY FAMILY LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TROY FAMILY LLC, NEW YORK 4909574 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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