Search icon

SILVESTER SPACE SERVICES REAL ESTATE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

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

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

Debts and Liens

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

Parties

Name DUDLEYTOWN BREWING COMPANY, LLC
Role Debtor
Name SILVESTER SPACE SERVICES REAL ESTATE, INC.
Role Secured Party
0005261079 Active OFS 2025-01-02 2027-04-15 AMENDMENT

Parties

Name DUDLEYTOWN BREWING COMPANY, LLC
Role Debtor
Name SILVESTER SPACE SERVICES REAL ESTATE, INC.
Role Secured Party
0005120661 Active OFS 2023-02-16 2028-02-16 ORIG FIN STMT

Parties

Name DUDLEYTOWN BREWING COMPANY, LLC
Role Debtor
Name SILVESTER SPACE SERVICES REAL ESTATE, INC.
Role Secured Party
0005060381 Active OFS 2022-04-15 2027-04-15 ORIG FIN STMT

Parties

Name DUDLEYTOWN BREWING COMPANY, LLC
Role Debtor
Name SILVESTER SPACE SERVICES REAL ESTATE, INC.
Role Secured Party
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