Search icon

NEW AGE MARKETING LLC

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

Company Details

Entity Name: NEW AGE MARKETING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2013
Business ALEI: 1109790
Annual report due: 31 Mar 2026
Business address: 523 E Putnam Ave, Greenwich, CT, 06830-4877, United States
Mailing address: PO Box 794, Ridgefield, CT, United States, 06877
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: suttonrellc@yahoo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. SUTTON Agent 523 E Putnam Ave, #27, Greenwich, CT, 06830, United States PO Box 794, Ridgefield, CT, 06877, United States +1 203-249-0718 suttonrellc@yahoo.com 44 SAINT JOHNS RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES J. SUTTON Officer 55 LEWIS ST, SUITE #8, GREENWICH, CT, 06830, United States +1 203-249-0718 suttonrellc@yahoo.com 44 SAINT JOHNS RD, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change JIM SUTTON REAL ESTATE LLC NEW AGE MARKETING LLC 2024-06-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026175 2025-03-12 - Annual Report Annual Report -
BF-0012671715 2024-06-21 2024-06-21 Name Change Amendment Certificate of Amendment -
BF-0012164153 2024-02-24 - Annual Report Annual Report -
BF-0011301362 2023-03-01 - Annual Report Annual Report -
BF-0010818834 2023-03-01 - Annual Report Annual Report -
BF-0009945024 2023-03-01 - Annual Report Annual Report -
BF-0009564697 2023-02-22 - Annual Report Annual Report 2017
BF-0009564698 2023-02-22 - Annual Report Annual Report 2015
BF-0009559093 2023-02-22 - Annual Report Annual Report 2018
BF-0009559095 2023-02-22 - 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See something incorrect or outdated?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