Search icon

STERLING MAYNARD PROPERTIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STERLING MAYNARD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1219354
Annual report due: 31 Mar 2025
Business address: 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 44 TOLL GATE ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BENMAYNARD@YAHOO.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BEN MAYNARD Agent 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States +1 860-478-5936 BENMAYNARD@YAHOO.COM 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
BEN MAYNARD Officer 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States +1 860-478-5936 BENMAYNARD@YAHOO.COM 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States
LORAINE STERLING Officer 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States - - 44 TOLL GATE ROAD, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665940 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-04-13 2022-04-13 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012248057 2024-08-01 - Annual Report Annual Report -
BF-0008923234 2023-02-10 - Annual Report Annual Report 2020
BF-0009979932 2023-02-10 - Annual Report Annual Report -
BF-0008923236 2023-02-10 - Annual Report Annual Report 2018
BF-0011468225 2023-02-10 - Annual Report Annual Report -
BF-0008923235 2023-02-10 - Annual Report Annual Report 2019
BF-0008923237 2023-02-10 - Annual Report Annual Report 2017
BF-0010905574 2023-02-10 - Annual Report Annual Report -
0005674923 2016-10-17 2016-10-17 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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