Search icon

SCY HOLDINGS CO LLC

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

Company Details

Entity Name: SCY HOLDINGS CO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Apr 2019
Business ALEI: 1306951
Annual report due: 31 Mar 2025
Business address: 65 STUDIO COURT, STAMFORD, CT, 06903, United States
Mailing address: 65 STUDIO COURT, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Dmattis1@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
DARYL MATTIS Agent 65 STUDIO COURT, STAMFORD, CT, 06903, United States 65 STUDIO COURT, STAMFORD, CT, 06903, United States +1 203-273-0004 Dmattis1@gmail.com 65 STUDIO COURT, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
DARYL MATTIS Officer 65 STUDIO COURT, STAMFORD, CT, 06903, United States +1 203-273-0004 Dmattis1@gmail.com 65 STUDIO COURT, STAMFORD, CT, 06903, United States
YOLANDA M. MATTIS Officer 65 STUDIO COURT, STAMFORD, CT, 06903, United States - - 65 STUDIO COURT, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012273194 2024-03-29 - Annual Report Annual Report -
BF-0010909158 2023-06-28 - Annual Report Annual Report -
BF-0009768716 2023-06-28 - Annual Report Annual Report -
BF-0011475266 2023-06-28 - Annual Report Annual Report -
0007037704 2020-12-14 - Annual Report Annual Report 2020
0006671492 2019-11-02 2019-11-02 Interim Notice Interim Notice -
0006540132 2019-04-20 2019-04-20 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See something incorrect or outdated?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