Search icon

SOUTHGATE INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

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

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
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