Search icon

SAINT'S REALTY, L.L.C.

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

Company Details

Entity Name: SAINT'S REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 1998
Business ALEI: 0591906
Annual report due: 31 Mar 2024
Business address: 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 1248 QUEEN STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jsaint61@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John St Pierre Agent 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States +1 860-919-8359 jsaint61@gmail.com 10, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
JOHN FRANCIS ST. PIERRE Officer 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States 10 FRANCINE LANE, FORESTVILLE, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010703911 2023-10-09 - Annual Report Annual Report -
BF-0011148695 2023-10-09 - Annual Report Annual Report -
BF-0009841178 2023-09-24 - Annual Report Annual Report -
BF-0008068184 2023-08-31 - Annual Report Annual Report 2020
BF-0011897331 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006851773 2020-03-27 - Annual Report Annual Report 2016
0006851774 2020-03-27 - Annual Report Annual Report 2017
0006851782 2020-03-27 - Annual Report Annual Report 2019
0006851778 2020-03-27 - Annual Report Annual Report 2018
0005946940 2017-10-04 2017-10-04 Change of Agent Address Agent Address Change -
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