STONY CREEK DEPOT, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | STONY CREEK DEPOT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jan 2014 |
Business ALEI: | 1130103 |
Annual report due: | 31 Mar 2026 |
Business address: | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States |
Mailing address: | 23 BRIGHTWOOD LANE, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | info@stonycreekdepot.com |
NAICS
453310 Used Merchandise StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CLAUDIO RICCITELLI | Agent | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States | +1 203-927-4674 | info@stonycreekdepot.com | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CLAUDIO RICCITELLI | Officer | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States | +1 203-927-4674 | info@stonycreekdepot.com | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States |
BARBARA L. LUCAS | Officer | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States | - | - | 23 BRIGHTWOOD LANE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038177 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012230151 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0011324207 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010630257 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0009886553 | 2022-05-29 | - | Annual Report | Annual Report | - |
BF-0009521790 | 2022-05-29 | - | Annual Report | Annual Report | 2019 |
BF-0009521789 | 2022-05-29 | - | Annual Report | Annual Report | 2020 |
0006061122 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0006061110 | 2018-02-08 | - | Annual Report | Annual Report | 2016 |
0006061116 | 2018-02-08 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Branford | 116 THIMBLE ISLANDS RD | J09/000007/00001// | 0.16 | 1260 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | STONY CREEK DEPOT, LLC |
Sale Date | 2015-02-17 |
Sale Price | $250,000 |
Name | GREEN ALICE S (1/2INT) CHRISTOPHER & |
Sale Date | 2000-04-13 |
Name | SPEARS NOREEN A GREEN CHRISTOPER & JODY |
Sale Date | 2000-04-13 |
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