Search icon

LEGACY SD LLC

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

Company Details

Entity Name: LEGACY SD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2015
Business ALEI: 1176772
Annual report due: 31 Mar 2026
Business address: C/O PHOENIX REALTY MANAGEMENT 464 HERITAGE RD SUITE F, SOUTHBURY, CT, 06488, United States
Mailing address: C/O PHOENIX REALTY MANAGEMENT 46 HERITAGE RD, SUITE F, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MONICA@PRMCT.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

Agent

Name Role
BERKOWITZ, TRAGER & TRAGER, LLC Agent

Officer

Name Role Business address Residence address
MICHAEL PANEK Officer C/O PHOENIX REALTY MANAGEMENT, 464 HERITAGE RD, SUITE F, SOUTHBURY, CT, 06488, United States 4 DEERWOOD RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047611 2025-02-21 - Annual Report Annual Report -
BF-0012419350 2024-03-12 - Annual Report Annual Report -
BF-0011211184 2023-03-10 - Annual Report Annual Report -
BF-0010353179 2022-03-17 - Annual Report Annual Report 2022
0007251315 2021-03-23 - Annual Report Annual Report 2021
0006848489 2020-03-25 - Annual Report Annual Report 2020
0006472460 2019-03-18 - Annual Report Annual Report 2019
0006128687 2018-03-19 - Annual Report Annual Report 2018
0005892451 2017-07-20 - Annual Report Annual Report 2016
0005892456 2017-07-20 - 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See something incorrect or outdated?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