Entity Name: | SACKETT POINT REAL ESTATE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Oct 1998 |
Business ALEI: | 0605608 |
Annual report due: | 31 Mar 2026 |
Business address: | 276 Post Rd W Ste 201, Westport, CT, 06880-4757, United States |
Mailing address: | 276 Post Rd W Ste 201, Westport, CT, United States, 06880-4757 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jbogan@paragonct.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SACKETT POINT REAL ESTATE LLC, NEW YORK | 2327401 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. NELSON | Officer | 276 Post Rd W Ste 201, Westport, CT, 06880-4757, United States | 200 BULLS BRIDGE ROAD, SOUTH KENT, CT, 06785, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936857 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012352199 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0012505694 | 2023-12-26 | 2023-12-26 | Change of Agent | Agent Change | - |
BF-0011152630 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010705091 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0009866536 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0008809124 | 2022-12-21 | - | Annual Report | Annual Report | 2020 |
0006417015 | 2019-02-28 | - | Annual Report | Annual Report | 2019 |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0006040837 | 2018-01-29 | 2018-01-29 | Change of Agent | Agent Change | - |
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