Search icon

DUNN-SAGER INTERESTS HARDWARE CITY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

History

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

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
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