Search icon

SKPS STAMFORD LLC

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

Company Details

Entity Name: SKPS STAMFORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2013
Business ALEI: 1106090
Annual report due: 31 Mar 2026
Business address: 80 MIDWOOD RD, GREENWICH, CT, 06830, United States
Mailing address: 80 MIDWOOD RD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: guptas1729@gmail.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
SANJEEV K. GUPTA Agent 80 MIDWOOD RD, GREENWICH, CT, 06830, United States 80 MIDWOOD RD, GREENWICH, CT, 06830, United States +1 646-339-9386 guptas1729@gmail.com 80 MIDWOOD RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
SANJEEV GUPTA Officer 80 MIDWOOD ROAD, GREENWICH, CT, 06830, United States 80 MIDWOOD ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025265 2025-03-11 - Annual Report Annual Report -
BF-0012162698 2024-02-24 - Annual Report Annual Report -
BF-0011298399 2023-02-07 - Annual Report Annual Report -
BF-0010404108 2022-01-25 - Annual Report Annual Report 2022
0007066302 2021-01-18 - Annual Report Annual Report 2021
0006738151 2020-01-31 - Annual Report Annual Report 2020
0006558003 2019-05-14 2019-05-14 Interim Notice Interim Notice -
0006304014 2019-01-02 - Annual Report Annual Report 2019
0006064642 2018-02-08 - Annual Report Annual Report 2017
0006064644 2018-02-08 - Annual Report Annual Report 2018
See something incorrect or outdated?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