Search icon

SMB SOUND BEACH HOLDINGS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

523991 Trust, Fiduciary, and Custody Activities

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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