STERLING MAYNARD PROPERTIES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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