Search icon

SACCO ENTERPRISES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SACCO ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 25 Jul 1996
Branch of: SACCO ENTERPRISES, INC., RHODE ISLAND (Company Number 000007348)
Business ALEI: 0540674
Annual report due: 24 Jul 2011
Mailing address: P.O. BOX 532, WESTERLY, RI, 02891
Place of Formation: RHODE ISLAND
E-Mail: psacco1@yahoo.com

Officer

Name Role Residence address
PETER J. SACCO Officer 107 NAMEAUG AVE, NEW LONDON, CT, 06320, United States
LINDA M. SACCO Officer CATTAIL DRIVE, WESTERLY, RI, 02891, United States
PETER J. SACCO JR. Officer 15 MOONLIGHT DRIVE, WESTERLY, RI, 02891, United States

Agent

Name Role Business address E-Mail Residence address
RAYMOND TREBISACCI Agent 398 LIBERTY STREET, PAWCATUCK, CT, 06379, United States psacco1@yahoo.com 388 RIVER ROAD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010967971 2022-08-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010590872 2022-05-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006920314 2020-06-09 2020-06-09 Change of Agent Agent Change -
0006905263 2020-05-13 2020-05-13 Agent Resignation Agent Resignation -
0004279103 2010-11-18 - Annual Report Annual Report 2010
0004163523 2010-05-11 2010-05-11 Change of Agent Agent Change -
0004152650 2010-04-27 2010-04-27 Agent Resignation Agent Resignation -
0004004117 2009-08-03 - Annual Report Annual Report 2009
0003750005 2008-08-01 - Annual Report Annual Report 2008
0003496596 2007-07-10 - Annual Report Annual Report 2007
See something incorrect or outdated?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