Entity Name: | SDBDJB2, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Sep 2016 |
Business ALEI: | 1217563 |
Annual report due: | 31 Mar 2026 |
Business address: | 60 MILL PLAIN ROAD, DANBURY, CT, 06811, United States |
Mailing address: | 60 MILL PLAIN ROAD, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | david@goodhouseflooring.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTT D BENINCASA | Agent | 60 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | 60 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | +1 203-788-6781 | david@goodhouseflooring.com | 7 ERVIE DRIVE, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT D BENINCASA | Officer | 60 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | +1 203-788-6781 | david@goodhouseflooring.com | 7 ERVIE DRIVE, DANBURY, CT, 06811, United States |
DAVID J BENINCASA | Officer | 60 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | - | - | 14 IRONWOOD DRIVE, DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070221 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012244907 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011468602 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010380463 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007096387 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006867938 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006497499 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006058218 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005930955 | 2017-09-20 | - | Annual Report | Annual Report | 2017 |
0005657081 | 2016-09-12 | 2016-09-12 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005076001 | Active | OFS | 2022-06-13 | 2027-06-15 | AMENDMENT | |||||||||||||
|
Name | SDBDJB2, LLC |
Role | Debtor |
Name | LITCHFIELD BANCORP |
Role | Secured Party |
Parties
Name | SDBDJB2, LLC |
Role | Debtor |
Name | LITCHFIELD BANCORP |
Role | Secured Party |
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