Search icon

DUNN-SAGER FINANCE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

522299 International, Secondary Market, and All Other Nondepository Credit Intermediation

This 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

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Officer

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

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
See something incorrect or outdated?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