Search icon

THE NORWOOD PARTNERS LLC

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

Company Details

Entity Name: THE NORWOOD PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2019
Business ALEI: 1306964
Annual report due: 31 Mar 2026
Business address: 12 BEECHWOOD LANE, FAIRFIELD, CT, 06825, United States
Mailing address: 12 BEECHWOOD LANE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thenorwoodpartners@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
Johan Suriel Agent 12 BEECHWOOD LANE, FAIRFIELD, CT, 06825, United States 12 BEECHWOOD LANE, FAIRFIELD, CT, 06825, United States +1 914-727-6792 thenorwoodpartners@gmail.com 12 Beechwood Lane, Fairfield, CT, 06825, United States

Officer

Name Role Business address Residence address
JOHAN A. SURIEL Officer 12 BEECHWOOD LANE, FAIRFIELD, CT, 06825, United States 12 BEECHWOOD LANE, FAIRFIELD, CT, 06825, United States
RAFAEL D. MARTINEZ Officer 12 BEECHWOOD LANE, FAIRFIELD, CT, 06825, United States CT, 32 Plains Rd., Essex, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110141 2025-03-30 - Annual Report Annual Report -
BF-0012273621 2024-03-06 - Annual Report Annual Report -
BF-0011475278 2023-05-17 - Annual Report Annual Report -
BF-0010400875 2022-02-10 - Annual Report Annual Report 2022
BF-0010169456 2021-12-20 2021-12-20 Amendment Certificate of Amendment -
BF-0010149103 2021-11-12 2021-11-12 Amendment Certificate of Amendment -
0007335166 2021-05-13 - Annual Report Annual Report 2021
0006840298 2020-03-19 - Annual Report Annual Report 2020
0006540150 2019-04-22 2019-04-22 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See something incorrect or outdated?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