Search icon

SIERRA REAL ESTATE DEVELOPMENT LLC

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

Company Details

Entity Name: SIERRA REAL ESTATE DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2018
Business ALEI: 1265736
Annual report due: 31 Mar 2025
Business address: 50 ANCIENT HIGHWAY 50 ANCIENT HIGHWAY, OXFORD, CT, 06478, United States
Mailing address: 50 ANCIENT HIGHWAY 50 ANCIENT HIGHWAY, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JSOSS0424@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFF SOSS Agent 50 ANCIENT HIGHWAY, 50 ANCIENT HIGHWAY, OXFORD, CT, 06478, United States 50 ANCIENT HIGHWAY, 50 ANCIENT HIGHWAY, OXFORD, CT, 06478, United States +1 203-305-3630 JSOSS0424@GMAIL.COM 50 ANCIENT HIGHWAY, 50 ANCIENT HIGHWAY, OXFORD, CT, 06478, United States

Officer

Name Role Business address Residence address
JEFFREY SOSS Officer 50 ANCIENT HIGHWAY, 50 ANCIENT HIGHWAY, OXFORD, CT, 06478, United States 50 ANCIENT HIGHWAY, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015231 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2019-01-04 2019-01-04 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312889 2024-02-15 - Annual Report Annual Report -
BF-0010766219 2023-01-11 - Annual Report Annual Report -
BF-0008706490 2023-01-11 - Annual Report Annual Report 2020
BF-0008706489 2023-01-11 - Annual Report Annual Report 2019
BF-0011222358 2023-01-11 - Annual Report Annual Report -
BF-0009865472 2023-01-11 - Annual Report Annual Report -
0006113598 2018-03-06 2018-03-06 Business Formation Certificate of Organization -
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