Entity Name: | SOUTHGATE INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 1970 |
Business ALEI: | 0043141 |
Annual report due: | 02 Mar 2026 |
Business address: | c/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States |
Mailing address: | c/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | john@wflrealestate.com |
E-Mail: | ccruz@thepropertygroup.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 |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
Name | Role | Residence address |
---|---|---|
Charlie Colletta | Officer | 100 South Ave, New Canaan, CT, 06840-5721, United States |
Nancy Walsh | Officer | 92 South Ave, New Canaan, CT, 06840-5721, United States |
Brian Ladewig | Officer | 88 South Ave, New Canaan, CT, 06840-5721, United States |
Genevieve Esse | Officer | 102 South Ave, New Canaan, CT, 06840-5721, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013054125 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0013302042 | 2025-01-27 | 2025-01-27 | Change of Email Address | Business Email Address Change | - |
BF-0012889166 | 2024-11-05 | 2024-11-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0012689398 | 2024-07-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012604862 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009784707 | 2022-06-28 | - | Annual Report | Annual Report | - |
0006808868 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006509527 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006127975 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0006127971 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
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