Entity Name: | DUNN-SAGER FINANCE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Oct 2000 |
Business ALEI: | 0664205 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States |
Mailing address: | 6 EXECUTIVE DRIVE, 100, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | RIDLEMAN@METRO-REALTY.COM |
NAICS
522299 International, Secondary Market, and All Other Nondepository Credit IntermediationThis U.S. industry comprises (1) establishments primarily engaged in providing working capital funds to U.S. exporters, lending funds to foreign buyers of U.S. goods, and/or lending funds to domestic buyers of imported goods; (2) establishments primarily engaged in buying, pooling, and repackaging loans for sale to others on the secondary market; and (3) establishments primarily providing other nondepository credit (except credit card issuing, sales financing, consumer lending, and real estate credit). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GEOFFREY W. SAGER | Officer | 6 EXECUTIVE DRIVE, Suite 100, FARMINGTON, CT, 06032, United States | 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943936 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012205404 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011397652 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0011207627 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010340795 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007265706 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006856784 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006507168 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006140452 | 2018-03-27 | - | Annual Report | Annual Report | 2018 |
0005956350 | 2017-10-30 | - | Annual Report | Annual Report | 2017 |
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