Entity Name: | SUGARLAND LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 May 2014 |
Business ALEI: | 1143377 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O CARMODY TORRANCE SANDAK & HENNESSEY 1055 WASHINGTON BLVD, 4TH FLOOR, STAMFORD, CT, 06901, United States |
Mailing address: | C/O CARMODY TORRANCE SANDAK & HENNESSEY 1055 WASHINGTON BLVD, 4TH FLOOR, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | azucker@carmodylaw.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANN H. ZUCKER | Officer | C/O CARMODY TORRANCE SANDAK & HENNESSEY 1055 WASHINGTON BLVD, 4TH FLOOR, STAMFORD, CT, 06901, United States | +1 203-425-4200 | azucker@carmodylaw.com | 426 Westover Road, Stamford, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANN H. ZUCKER | Agent | Carmody Torrance Sandak & Hennessey LLP, 707 Summer Street, 3rd floor, Stamford, CT, 06901, United States | Carmody Torrance Sandak & Hennessey LLP, 1055 Washington Boulevard, 4th Floor, Attn: Ann H. Zucker, Stamford, CT, 06901, United States | +1 203-425-4200 | azucker@carmodylaw.com | 426 Westover Road, Stamford, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037084 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012310386 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011318303 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0011704904 | 2023-01-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0010260523 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007145330 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006801725 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006375279 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006062626 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0005839641 | 2017-05-09 | - | Annual Report | Annual Report | 2016 |
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