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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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