Search icon

SGCRH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SGCRH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2022
Business ALEI: 2637315
Annual report due: 31 Mar 2025
Business address: 2 Fox Den Way, Woodbridge, CT, 06525, United States
Mailing address: 2 Fox Den Way, Woodbridge, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sgreenid@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Stephanie Green Agent 2 Fox Den Way, Woodbridge, CT, 06525, United States 2 Fox Den Way, Woodbridge, CT, 06525, United States +1 203-214-6007 sgreenid@sbcglobal.net 468 North Camden Drive, Suite 200 #96139, Beverly Hills, CA, 90210, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephanie Green Officer 2 Fox Den Way, Woodbridge, CT, 06525, United States +1 203-214-6007 sgreenid@sbcglobal.net 468 North Camden Drive, Suite 200 #96139, Beverly Hills, CA, 90210, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012384286 2024-01-02 - Annual Report Annual Report -
BF-0011072229 2023-02-28 - Annual Report Annual Report -
BF-0011020667 2022-09-28 2022-09-28 Interim Notice Interim Notice -
BF-0011020678 2022-09-28 2022-09-28 Change of Agent Agent Change -
BF-0011018904 2022-09-27 - 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See something incorrect or outdated?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