Search icon

SACRED WATERS LLC

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

Company Details

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

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
JOHN P KEEGAN Officer +1 203-470-1400 Nasm569@msn.com 6 CLEARVIEW DR., RIDGEFIELD, CT, 06877, United States

Filing

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
See something incorrect or outdated?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