Search icon

S.A.R. REALTY GROUP, LLC

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

Company Details

Entity Name: S.A.R. REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Apr 2007
Business ALEI: 0897278
Annual report due: 31 Mar 2024
Business address: 471 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 471 MADISON AVE, BRIDGEPORT, CT, United States, 06615
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jim@tint-king.net

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 Business address Mailing address Phone E-Mail Residence address
JAMES A CORDONE Agent 799 SILVER LANE, TRUMBULL, CT, 06611, United States 471 Madison Ave, Bridgeport, CT, 06604-2729, United States +1 203-257-1765 jim@tint-king.net 65 NORTH STOWE PL, TRUMBULL, CT, 06611, United States

Officer

Name Role Residence address
JAMES G ROMANO Officer 184 PROSPECT DR, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010401110 2023-06-25 - Annual Report Annual Report 2022
BF-0011419105 2023-06-25 - Annual Report Annual Report -
BF-0009496119 2021-11-27 - Annual Report Annual Report 2020
BF-0009837873 2021-11-27 - Annual Report Annual Report -
BF-0009496118 2021-11-27 - Annual Report Annual Report 2019
0006618466 2019-08-08 - Annual Report Annual Report 2016
0006618465 2019-08-08 - Annual Report Annual Report 2015
0006618464 2019-08-08 - Annual Report Annual Report 2014
0006618468 2019-08-08 - Annual Report Annual Report 2018
0006618467 2019-08-08 - 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See something incorrect or outdated?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