Search icon

Drewcut LLC

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

Company Details

Entity Name: Drewcut LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2022
Business ALEI: 2597665
Annual report due: 31 Mar 2026
Business address: 3267 Main Str, Stratford, CT, 06614, United States
Mailing address: 3267 Main Str, Stratford, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbbigs@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Elizabeth Mattern Officer 3267 Main Str, Stratford, CT, 06614, United States 88 Lakeview Ave, Shelton, CT, 06484-2238, United States
David Bigley SR Officer 3267 Main Str, Stratford, CT, 06614, United States 230 Judith Ter, Stratford, CT, 06614-1051, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Atty Thomas Battaglia Agent 3267 Main Str, Stratford, CT, 06614, United States 3267 Main Str, Stratford, CT, 06614, United States +1 203-209-0721 battaglialaw@yahoo.com 380 Pilgrim Ln, Stratford, CT, 06614-1318, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013201032 2025-03-07 - Annual Report Annual Report -
BF-0012058452 2024-01-20 - Annual Report Annual Report -
BF-0011514351 2023-02-14 - Annual Report Annual Report -
BF-0010677997 2022-07-12 - 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See something incorrect or outdated?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