Search icon

SHOREWOOD INVESTMENTS LLC

Company Details

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

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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