Search icon

SECOND UTILITY ENTERPRISES LTD.

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

Company Details

Entity Name: SECOND UTILITY ENTERPRISES LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1972
Business ALEI: 0041738
Annual report due: 02 Jun 2025
Business address: 112 LENOX ST, NEW HAVEN, CT, 06513, United States
Mailing address: 112 LENOX ST, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: vipapartments@att.net

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
LISA MAFFEO Officer 112 LENOX ST, NEW HAVEN, CT, 06513, United States 50 COCHECO AVE, BRANFORD, CT, 06405, United States
LOUISE MAFFEO Officer 112 LENOX ST., NEW HAVEN, CT, 06513, United States 86 MORRIS COVE RD., NEW HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS M TROIANO ESQ. Agent 436 ORANGE ST, NEW HAVEN, CT, 06511, United States 436 ORANGE ST, NEW HAVEN, CT, 06511, United States +1 203-795-0332 vipapartments@att.net 85 LONDON DR, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219582 2024-05-22 - Annual Report Annual Report -
BF-0011090105 2023-05-03 - Annual Report Annual Report -
BF-0010345874 2022-05-02 - Annual Report Annual Report 2022
0007362723 2021-06-09 - Annual Report Annual Report 2021
0006900739 2020-05-08 - Annual Report Annual Report 2020
0006551496 2019-05-06 - Annual Report Annual Report 2019
0006174000 2018-05-02 - Annual Report Annual Report 2018
0006088691 2018-02-21 - Interim Notice Interim Notice -
0005831029 2017-05-02 - Annual Report Annual Report 2017
0005555933 2016-05-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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