Entity Name: | SATURN PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Aug 2000 |
Date of dissolution: | 02 Mar 2023 |
Business ALEI: | 0658255 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 19 HOWE STREET CARRIAGE HOUSE, NEW HAVEN, CT, 06510, United States |
Mailing address: | 19 HOWE STREET CARRIAGE HOUSE, NEW HAVEN, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | sam@pikeintl.com |
Name | Role |
---|---|
ZEISLER & ZEISLER, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SAM HECHT | Officer | 19 HOWE STREET CARRIAGE HOUSE, NEW HAVEN, CT, 06511, United States | 19 HOWE STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011721245 | 2023-03-02 | 2023-03-02 | Dissolution | Certificate of Dissolution | No data |
BF-0010194128 | 2022-03-24 | No data | Annual Report | Annual Report | 2022 |
0007273652 | 2021-03-31 | No data | Annual Report | Annual Report | 2018 |
0007273665 | 2021-03-31 | No data | Annual Report | Annual Report | 2020 |
0007273598 | 2021-03-31 | No data | Annual Report | Annual Report | 2015 |
0007273670 | 2021-03-31 | No data | Annual Report | Annual Report | 2021 |
0007273660 | 2021-03-31 | No data | Annual Report | Annual Report | 2019 |
0007273628 | 2021-03-31 | No data | Annual Report | Annual Report | 2016 |
0007273572 | 2021-03-31 | No data | Annual Report | Annual Report | 2014 |
0007273643 | 2021-03-31 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website