Entity Name: | SHOREWOOD INVESTMENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 09 Oct 2015 |
Business ALEI: | 1187862 |
Annual report due: | 31 Mar 2025 |
Business address: | 72 Shore Rd, Old Greenwich, CT, 06870-2216, United States |
Mailing address: | 72 Shore Rd, Old Greenwich, CT, United States, 06870-2216 |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pscherme@gmail.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER SCHERMERHORN | Agent | 72 Shore Rd, Old Greenwich, CT, 06870-2216, United States | 72 Shore Rd, Old Greenwich, CT, 06870-2216, United States | +1 646-715-7120 | PSCHERME@GMAIL.COM | 72 Shore Rd, Old Greenwich, CT, 06870-2216, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER SCHERMERHORN | Officer | 72 Shore Rd, Old Greenwich, CT, 06870-2216, United States | +1 646-715-7120 | PSCHERME@GMAIL.COM | 72 Shore Rd, Old Greenwich, CT, 06870-2216, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013259671 | 2024-12-26 | 2024-12-26 | Dissolution | Certificate of Dissolution | - |
BF-0012410731 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011212696 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010305328 | 2022-02-15 | - | Annual Report | Annual Report | 2022 |
0007065125 | 2021-01-15 | - | Annual Report | Annual Report | 2020 |
0007065132 | 2021-01-15 | - | Annual Report | Annual Report | 2021 |
0006444892 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006142961 | 2018-03-28 | - | Annual Report | Annual Report | 2017 |
0006142964 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0005679042 | 2016-10-24 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website