Search icon

OLD FIELD PROPERTIES, LLC

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

Company Details

Entity Name: OLD FIELD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2012
Business ALEI: 1085806
Annual report due: 31 Mar 2026
Business address: 16 OLD HILL RD, WESTPORT, CT, 06880, United States
Mailing address: 16 OLD HILL RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glenn@affinitycpas.com
E-Mail: tom.ryan@icrinc.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS RYAN Agent 16 Old Hill Rd, Westport, CT, 06880-3013, United States 16 Old Hill Rd, Westport, CT, 06880-3013, United States +1 203-913-4512 tom.ryan@icrinc.com 398 Willow St, Waterbury, CT, 06710-1518, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS RYAN Officer - +1 203-913-4512 tom.ryan@icrinc.com 398 Willow St, Waterbury, CT, 06710-1518, United States
DONALD DUFFY Officer - - - 31 TALL PINES DRIVE, WESTON, CT, 06883, United States
STEPHANIE RYAN Officer 16 OLD HILL ROAD, WESTPORT, CT, 06880, United States - - 16 OLD HILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022394 2025-02-20 - Annual Report Annual Report -
BF-0012100418 2024-11-30 - Annual Report Annual Report -
BF-0011437448 2023-05-04 - Annual Report Annual Report -
BF-0010219543 2022-01-30 - Annual Report Annual Report 2022
0007248952 2021-03-22 - Annual Report Annual Report 2021
0006809205 2020-03-03 - Annual Report Annual Report 2020
0006494157 2019-03-26 - Annual Report Annual Report 2019
0006105863 2018-03-05 - Annual Report Annual Report 2018
0006105832 2018-03-05 - Annual Report Annual Report 2017
0005670665 2016-10-11 - Annual Report Annual Report 2015
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