Search icon

SAME-CT, L.L.C.

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

Company Details

Entity Name: SAME-CT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2005
Business ALEI: 0827086
Annual report due: 31 Mar 2026
Business address: 216 CHAPEL STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 6 WHITMAN ROAD, CANTON, MA, United States, 02021
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RDOHERTY@INDPIPE.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Eliot Nierman Officer - 1740 Lombard Street, Philadelphia, PA, 19146, United States
Ellen Mirson Officer - 5819 Vintage Oaks Cir, Delray Beach, FL, 33484-6425, United States
SHELDON NIERMAN Officer WHITMAN ROAD, CANTON, MA, 02021, United States 10856 Northgreen Dr, Wellington, FL, 33449, United States
Marc Nierman Officer - 8 Beverly Rd, Wellesley, MA, 02481-1122, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969503 2025-03-14 - Annual Report Annual Report -
BF-0012322142 2024-03-08 - Annual Report Annual Report -
BF-0011163498 2023-03-03 - Annual Report Annual Report -
BF-0010392591 2022-03-10 - Annual Report Annual Report 2022
BF-0010457213 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007229048 2021-03-13 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006796681 2020-02-28 - Annual Report Annual Report 2020
0006494277 2019-03-26 - Annual Report Annual Report 2019

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 204 CHAPEL ST 175/0703/00900// 0.51 9860 Source Link
Acct Number 175 0703 00900
Assessment Value $351,330
Appraisal Value $501,900
Land Use Description IND WHSES MDL-96
Zone IL
Neighborhood CHP4
Land Assessed Value $45,710
Land Appraised Value $65,300

Parties

Name SAME-CT, L.L.C.
Sale Date 2005-08-30
Name EMANUELSON H L JR & NELSON G E
Sale Date 1993-06-25
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