Entity Name: | 1 Sturges, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 24 Mar 2025 |
Business ALEI: | 3181543 |
Annual report due: | 31 Mar 2026 |
Business address: | 1723 Post Rd E, Westport, CT, 06880-5606, United States |
Mailing address: | 1723 Post Rd E, Westport, CT, United States, 06880-5606 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joe@coastal-lux.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COASTAL LUXURY HOMES LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Joseph Feinleib | Officer | 1723 Post Rd E, Westport, CT, 06880-5606, United States | 11 Old Mill Rd, Westport, CT, 06880-6622, United States |
Jennifer Kiernan | Officer | 140 E 81st St Apt 5E, New York, NY, 10028-1875, United States | 140 E 81st St Apt 5E, New York, NY, 10028-1875, United States |
James Kiernan | Officer | 140 E 81st St Apt 5E, New York, NY, 10028-1875, United States | 1 Deepwood Dr, Stafford Springs, CT, 06076-3706, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013357426 | 2025-03-27 | 2025-03-27 | Interim Notice | Interim Notice | - |
BF-0013354124 | 2025-03-24 | - | Business Formation | Certificate of Organization | - |
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