Entity Name: | DUNN-SAGER INTERESTS HARDWARE CITY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Feb 1990 |
Business ALEI: | 0244790 |
Annual report due: | 22 Feb 2026 |
Business address: | 6 Executive Dr, Farmington, CT, 06032-2853, United States |
Mailing address: | 6 EXECUTIVE DR, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4000 |
E-Mail: | RIDLEMAN@METRO-REALTY.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEOFFREY W. SAGER | Agent | 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States | 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States | +1 860-674-5647 | RIDLEMAN@METRO-REALTY.COM | 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GEOFFREY W. SAGER | Director | 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States | +1 860-674-5647 | RIDLEMAN@METRO-REALTY.COM | 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States |
PETER R. DUNN | Director | 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States | - | - | 5 FARNHAM WAY, FARMINGTON, CT, 06032, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SAGER NEW BRITAIN HOLDING CORP. | DUNN-SAGER INTERESTS HARDWARE CITY, INC. | 1998-04-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908726 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0012278450 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011383009 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010356192 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007196328 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006797301 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006417424 | 2019-02-28 | - | Annual Report | Annual Report | 2019 |
0006098715 | 2018-02-28 | - | Annual Report | Annual Report | 2018 |
0005775834 | 2017-02-28 | - | Annual Report | Annual Report | 2017 |
0005494921 | 2016-02-27 | - | 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