Search icon

SUGARBUSH GLEN LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUGARBUSH GLEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2014
Business ALEI: 1152040
Annual report due: 31 Mar 2026
Business address: 31A Mead Avenue, Cos Cob, CT, 06807, United States
Mailing address: 31A Mead Avenue, Cos Cob, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DCDORIA@WJMCO.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MALINDA FIORITA Officer 31A Mead Avenue, Cos Cob, CT, 06807, United States 25 WEST ELM STREET, UNIT 14, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARGARET E. CONBOY Agent 500 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 500 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States +1 203-862-2412 DCDORIA@WJMCO.COM 190 A HENRY ST., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041784 2025-02-15 - Annual Report Annual Report -
BF-0012240549 2024-03-15 - Annual Report Annual Report -
BF-0011190793 2023-02-11 - Annual Report Annual Report -
BF-0010534455 2023-02-11 - Annual Report Annual Report -
BF-0009497542 2022-02-10 - Annual Report Annual Report 2019
BF-0009497541 2022-02-10 - Annual Report Annual Report 2020
BF-0009923243 2022-02-10 - Annual Report Annual Report -
BF-0009497543 2022-02-10 - Annual Report Annual Report 2018
0005916172 2017-08-26 - Annual Report Annual Report 2015
0005916174 2017-08-26 - 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See something incorrect or outdated?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