Search icon

SOUNDVIEW PROPERTY LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOUNDVIEW PROPERTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2019
Business ALEI: 1313639
Annual report due: 31 Mar 2026
Business address: 130 PAWSON ROAD, BRANFORD, CT, 06405, United States
Mailing address: 130 PAWSON ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JGPMCCARTHY@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

Officer

Name Role Business address Residence address
JULIA G. MCCARTHY 2003 TRUST Officer 130 PAWSON ROAD, C/O AMY H. SHERMAN, TRUSTEE, BRANFORD, CT, 06405, United States -
AMY H. SHERMAN Officer 130 PAWSON ROAD, BRANFORD, CT, 06405, United States 130 PAWSON ROAD, BRANFORD, CT, 06405, United States
JOHN MCCARTHY Officer 130 PAWSON ROAD, BRANFORD, CT, 06405, United States 115 RIVER ROAD, UNIT 11, COS COB, CT, 06807, United States
MICHAEL MCCARTHY 2003 TRUST Officer 130 PAWSON ROAD, C/O AMY H. SHERMAN, TRUSTEE, BRANFORD, CT, 06405, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amy Sherman Agent 130 PAWSON ROAD, BRANFORD, CT, 06405, United States 130 PAWSON ROAD, BRANFORD, CT, 06405, United States +1 203-500-9535 viewclear@icloud.com 130 PAWSON ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116333 2025-02-21 - Annual Report Annual Report -
BF-0011483022 2024-03-05 - Annual Report Annual Report -
BF-0012123742 2024-03-05 - Annual Report Annual Report -
BF-0012513891 2023-12-28 2023-12-28 Interim Notice Interim Notice -
BF-0010603996 2022-05-26 - Annual Report Annual Report -
BF-0009831981 2022-03-26 - Annual Report Annual Report -
BF-0009160624 2021-06-21 - Annual Report Annual Report 2020
0006585679 2019-06-25 2019-06-25 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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