Search icon

SAJE ENTERPRISES, LLC

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

Company Details

Entity Name: SAJE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2000
Business ALEI: 0662470
Annual report due: 31 Mar 2026
Business address: 103 PARSONS DRIVE 103 PARSONS DRIVE 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States
Mailing address: 103 PARSONS DRIVE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sajellc@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLIFFORD ERIC THERMER Agent 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States +1 203-233-0197 sajellc@sbcglobal.net CT, 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
CATHRYN C THERMER Officer 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States 103 PARSONS, WEST HARTFORD, CT, 06117, United States
CLIFFORD E. THERMER Officer 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States 103 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943674 2025-03-14 - Annual Report Annual Report -
BF-0012206366 2024-06-04 - Annual Report Annual Report -
BF-0011398432 2024-01-27 - Annual Report Annual Report -
BF-0010214052 2022-03-25 - Annual Report Annual Report 2022
0007130432 2021-02-05 - Annual Report Annual Report 2021
0006773270 2020-02-22 - Annual Report Annual Report 2020
0006667490 2019-10-25 - Annual Report Annual Report 2019
0006667487 2019-10-25 - Annual Report Annual Report 2018
0006042192 2018-01-29 - Annual Report Annual Report 2017
0005929608 2017-09-19 - 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See something incorrect or outdated?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