Search icon

STONY CREEK DEPOT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

453310 Used Merchandise Stores

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Property Vision Details

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
Acct Number 003770
Assessment Value $444,840
Appraisal Value $635,470
Land Use Description STORE/SHOP MDL94
Zone BR
Land Assessed Value $205,480
Land Appraised Value $293,590

Parties

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
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