Search icon

SWIERAD GROUP, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWIERAD GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2019
Business ALEI: 1307005
Annual report due: 31 Mar 2026
Business address: 63-C FOWLER ROAD, NORTH BRANFORD, CT, 06471, United States
Mailing address: 63-C FOWLER ROAD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: billing@swieradbuilders.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
SCOTT W. SWIERAD Agent 63-C FOWLER ROAD, NORTH BRANFORD, CT, 06471, United States 63-C FOWLER ROAD, NORTH BRANFORD, CT, 06471, United States +1 203-530-2036 billing@swieradbuilders.com 63-A FOWLER ROAD, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Residence address
SCOTT SWIERAD Officer 63 Fowler Rd, North Branford, CT, 06471-1519, United States 24 Birch Mill Rd, Killingworth, CT, 06419-1106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110166 2025-03-04 - Annual Report Annual Report -
BF-0012275005 2024-02-01 - Annual Report Annual Report -
BF-0011477067 2023-03-01 - Annual Report Annual Report -
BF-0010534718 2022-07-17 - Annual Report Annual Report -
BF-0008262210 2022-03-15 - Annual Report Annual Report 2020
BF-0009845062 2022-03-15 - Annual Report Annual Report -
0006543880 2019-04-26 2019-04-26 Change of Business Address Business Address Change -
0006543878 2019-04-26 2019-04-26 Change of Agent Address Agent Address Change -
0006540877 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See something incorrect or outdated?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