Search icon

SAYBROOK REALTY ACQUISITIONS LLC

Company Details

Entity Name: SAYBROOK REALTY ACQUISITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2013
Business ALEI: 1124792
Annual report due: 31 Mar 2025
Business address: 400 BOSTON POST RD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 400 BOSTON POST RD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: finance@saybrookford.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bradford Sullivan Agent 752 Boston Post Road, Suite 4, Madison, CT, 06443-3035, United States P.O. Box 1206, Madison, CT, 06443, United States +1 860-510-3475 attorney@bjsullivan.com 10 Liberty Ln, Clinton, CT, 06413-2409, United States

Officer

Name Role Business address Residence address
THEODORE J. VECCHIARINO Officer 1 FORD DRIVE, OLD SAYBROOK, CT, 06475, United States 28 MAIN STREET, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012766052 2024-09-12 2024-09-12 Change of Agent Agent Change -
BF-0012330317 2024-02-07 - Annual Report Annual Report -
BF-0011315894 2023-03-28 - Annual Report Annual Report -
BF-0010325038 2022-03-14 - Annual Report Annual Report 2022
0007267722 2021-03-29 - Annual Report Annual Report 2021
0006858939 2020-03-31 - Annual Report Annual Report 2020
0006379963 2019-02-12 - Annual Report Annual Report 2019
0006062594 2018-02-08 - Annual Report Annual Report 2018
0005951637 2017-10-23 - Annual Report Annual Report 2017
0005693515 2016-11-10 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website