Entity Name: | SMB SOUND BEACH HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jul 2016 |
Business ALEI: | 1211870 |
Annual report due: | 31 Mar 2026 |
Business address: | 314 Sound Beach Ave, Old Greenwich, CT, 06870-1932, United States |
Mailing address: | 314 Sound Beach Ave, Old Greenwich, CT, United States, 06870-1932 |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sbauer@thevascularexperts.com |
NAICS
523991 Trust, Fiduciary, and Custody ActivitiesThis U.S. industry comprises establishments primarily engaged in providing trust, fiduciary, and custody services to others, as instructed, on a fee or contract basis, such as bank trust offices and escrow agencies (except real estate). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. SLAGLE | Agent | 530 OLD POST ROAD #3, GREENWICH, CT, 06830, United States | 530 OLD POST ROAD #3, GREENWICH, CT, 06830, United States | +1 203-629-2424 | vasculardoc@gmail.com | 33 RURAL DRIVE, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN M. BAUER | Officer | 85 OLD KING HIGHWAY, NORTH DARIEN, CT, 06820, United States | 314 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013065497 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012327454 | 2024-02-24 | - | Annual Report | Annual Report | - |
BF-0011460522 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010266710 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007134047 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006747701 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006624344 | 2019-08-14 | - | Annual Report | Annual Report | 2019 |
0006329633 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0006329630 | 2019-01-21 | - | Annual Report | Annual Report | 2017 |
0005609868 | 2016-07-22 | - | Interim Notice | Interim Notice | - |
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