Search icon

SDBDJB2, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name SDBDJB2, LLC
Role Debtor
Name LITCHFIELD BANCORP
Role Secured Party
0003187539 Active OFS 2017-06-15 2027-06-15 ORIG FIN STMT

Parties

Name SDBDJB2, LLC
Role Debtor
Name LITCHFIELD BANCORP
Role Secured Party
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