Entity Name: | SILVESTER SPACE SERVICES REAL ESTATE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Sep 1989 |
Business ALEI: | 0238607 |
Annual report due: | 25 Sep 2025 |
Business address: | 70 VILLAGE ST., EAST HARTFORD, CT, 06108, United States |
Mailing address: | 70 VILLAGE STREET, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | sssreinc@comcast.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID J. MARKOWITZ | Agent | 945 HOPMEADOW ST, SIMSBURY, CT, 06070, United States | 945 HOPMEADOW ST, SIMSBURY, CT, 06070, United States | +1 860-651-1333 | dmarkowitz@hqesq.com | 14 HIGH HILL ROAD, CANTON, CT, 06019, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. SILVESTER JR | Director | 70 VILLAGE ST., EAST HARTFORD, CT, 06108, United States | 24 SHALLOWBROOK LA, MANCHESTER, CT, 06040, United States |
JAMES W. DUNCAN | Director | 70 VILLAGE ST., EAST HARTFORD, CT, 06108, United States | 18 WATKINS ROAD, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES W. DUNCAN | Officer | 70 VILLAGE ST., EAST HARTFORD, CT, 06108, United States | 18 WATKINS ROAD, BLOOMFIELD, CT, 06002, United States |
MICHAEL J. SILVESTER JR | Officer | 70 VILLAGE ST., EAST HARTFORD, CT, 06108, United States | 24 SHALLOWBROOK LA, MANCHESTER, CT, 06040, United States |
ELISA A. LUPACCHINO | Officer | 70 VILLAGE ST., EAST HARTFORD, CT, 06108, United States | 88 CUMMINGS ST., EAST HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266197 | 2024-09-24 | - | Annual Report | Annual Report | - |
BF-0011385884 | 2023-09-21 | - | Annual Report | Annual Report | - |
BF-0010201234 | 2022-08-31 | - | Annual Report | Annual Report | 2022 |
BF-0009814266 | 2021-09-27 | - | Annual Report | Annual Report | - |
0007045397 | 2020-12-29 | - | Annual Report | Annual Report | 2020 |
0006649933 | 2019-09-25 | - | Annual Report | Annual Report | 2019 |
0006317513 | 2019-01-11 | - | Annual Report | Annual Report | 2018 |
0005977711 | 2017-11-27 | 2017-11-27 | Interim Notice | Interim Notice | - |
0005920665 | 2017-09-06 | - | Annual Report | Annual Report | 2017 |
0005764248 | 2017-02-08 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005261080 | Active | OFS | 2025-01-02 | 2028-02-16 | AMENDMENT | |||||||||||||
|
Name | DUDLEYTOWN BREWING COMPANY, LLC |
Role | Debtor |
Name | SILVESTER SPACE SERVICES REAL ESTATE, INC. |
Role | Secured Party |
Parties
Name | DUDLEYTOWN BREWING COMPANY, LLC |
Role | Debtor |
Name | SILVESTER SPACE SERVICES REAL ESTATE, INC. |
Role | Secured Party |
Parties
Name | DUDLEYTOWN BREWING COMPANY, LLC |
Role | Debtor |
Name | SILVESTER SPACE SERVICES REAL ESTATE, INC. |
Role | Secured Party |
Parties
Name | DUDLEYTOWN BREWING COMPANY, LLC |
Role | Debtor |
Name | SILVESTER SPACE SERVICES REAL ESTATE, INC. |
Role | Secured Party |
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