Entity Name: | SACRED WATERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Aug 2014 |
Business ALEI: | 1150733 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 CLEARVIEW DR., RIDGEFIELD, CT, 06877, United States |
Mailing address: | 6 CLEARVIEW DR., RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Nasm569@msn.com |
NAICS
212321 Construction Sand and Gravel MiningThis U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN P KEEGAN | Agent | 6 CLEARVIEW DR., RIDGEFIELD, CT, 06877, United States | 6 CLEARVIEW DR., RIDGEFIELD, CT, 06877, United States | +1 203-470-1400 | Nasm569@msn.com | 6 CLEARVIEW DR., RIDGEFIELD, CT, 06877, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOHN P KEEGAN | Officer | +1 203-470-1400 | Nasm569@msn.com | 6 CLEARVIEW DR., RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013041410 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012240313 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0010751451 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0009281743 | 2023-08-22 | - | Annual Report | Annual Report | 2020 |
BF-0009901677 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011194310 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011891689 | 2023-07-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006547396 | 2019-04-30 | - | Annual Report | Annual Report | 2018 |
0006547404 | 2019-04-30 | - | Annual Report | Annual Report | 2019 |
0005985369 | 2017-12-14 | - | Annual Report | Annual Report | 2017 |
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