Search icon

S.F.G.S., L.L.C.

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

Company Details

Entity Name: S.F.G.S., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1999
Business ALEI: 0635537
Annual report due: 31 Mar 2026
Business address: 1718 PARK STREET, HARTFORD, CT, 06106, United States
Mailing address: 212 SHERWOOD DRIVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: keynotez88@sbcglobal.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Residence address
DANIEL J. FALOTICO Officer 1718 PARK STREET, HARTFORD, CT, 06106, United States 212 SHERWOOD DR., GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN FALOTICO Agent 8 NEWTON ST, HARTFORD, CT, 06106, United States 212 SHERWOOD DR, GLASTONBURY, CT, 06033, United States +1 860-966-2864 susan@budget-printers.com 212 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939770 2025-01-14 - Annual Report Annual Report -
BF-0012353859 2024-02-23 - Annual Report Annual Report -
BF-0011156599 2023-02-01 - Annual Report Annual Report -
BF-0010189347 2022-03-16 - Annual Report Annual Report 2022
0007122023 2021-02-04 - Annual Report Annual Report 2021
0006784543 2020-02-26 - Annual Report Annual Report 2020
0006371585 2019-02-08 - Annual Report Annual Report 2019
0006036772 2018-01-26 - Annual Report Annual Report 2018
0005978256 2017-12-04 - Annual Report Annual Report 2017
0005688449 2016-11-07 - 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See something incorrect or outdated?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