Search icon

SABITRA, LLC

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

Company Details

Entity Name: SABITRA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 2005
Business ALEI: 0837444
Annual report due: 31 Mar 2025
Business address: 216 BROAD STREET, WINDSOR, CT, 06095, United States
Mailing address: 960 KENNEDY RD, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: msac817437@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PITAMBAR ADHIKARI Officer 960 KENNEDY RD, WINDSOR, CT, 06095, United States 81 ASPEN WAY, SOUTHINGTON, CT, 06489, United States
MANMOHAN C SACHDEV Officer 960 KENNEDY RD, WINDSOR, CT, 06059, United States 182 ELENA COURT, JUPITER, FL, 33478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. DENEEN Agent O'MALLEY, DENEEN, LEARY ET AL., 20 MAPLE AVENUE, WINDSOR, CT, 06095, United States O'MALLEY, DENEEN, LEARY ET AL., 20 MAPLE AVENUE, WINDSOR, CT, 06095, United States +1 860-688-8505 mpdeneen@omalleydeneen.com 1123 WINDSOR AVENUE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012324050 2024-03-23 - Annual Report Annual Report -
BF-0011172946 2023-03-17 - Annual Report Annual Report -
BF-0010401329 2022-03-23 - Annual Report Annual Report 2022
0007117024 2021-02-03 - Annual Report Annual Report 2018
0007116970 2021-02-03 - Annual Report Annual Report 2016
0007117038 2021-02-03 - Annual Report Annual Report 2019
0007117105 2021-02-03 - Annual Report Annual Report 2021
0007117070 2021-02-03 - Annual Report Annual Report 2020
0007116996 2021-02-03 - Annual Report Annual Report 2017
0006233316 2018-08-15 2018-08-15 Interim Notice Interim Notice -
See something incorrect or outdated?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