Search icon

SUEGRA, LLC

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

Company Details

Entity Name: SUEGRA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2007
Business ALEI: 0906557
Annual report due: 31 Mar 2025
Business address: 44 LOVERS LANE, EAST LYME, CT, 06333, United States
Mailing address: 142 WATER STREET, STONINGTON, CT, United States, 06378
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: loomisjanice4@gmail.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 Business address Mailing address Phone E-Mail Residence address
Janice Loomis Agent 44 LOVERS LANE, EAST LYME, CT, 06333, United States 44 LOVERS LANE, EAST LYME, CT, 06333, United States +1 860-460-3955 loomisjanice4@gmail.com 44 Lovers Ln, East Lyme, CT, 06333-1500, United States

Officer

Name Role Business address Residence address
JANICE LOOMIS Officer 142 WATER STREET, STONINGTON, CT, 06378, United States 44 LOVERS LANE, EAST LYME, CT, 06333, United States
MARTIN ZAVALA Officer 142 WATER STREET, STONINGTON, CT, 06378, United States 35 ORCHARD DR., GROTON, CT, 06340, United States
CHRISTOPHER CRAWFORD Officer 142 WATER STREET, STONINGTON, CT, 06378, United States 15 BALLAST LANE, MARBLEHEAD, MA, 01945, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011868308 2024-01-04 - Annual Report Annual Report -
BF-0012308180 2024-01-04 - Annual Report Annual Report -
BF-0011282554 2023-03-24 - Annual Report Annual Report -
0007339842 2021-05-17 - Annual Report Annual Report 2021
0006884427 2020-04-15 - Annual Report Annual Report 2020
0006488931 2019-03-25 - Annual Report Annual Report 2019
0006246866 2018-09-17 - Annual Report Annual Report 2016
0006246868 2018-09-17 - Annual Report Annual Report 2018
0006246864 2018-09-17 - Annual Report Annual Report 2015
0006246862 2018-09-17 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005022440 Active OFS 2021-09-24 2027-02-21 AMENDMENT

Parties

Name SUEGRA, LLC
Role Debtor
Name MILAGRO, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003164686 Active OFS 2017-02-21 2027-02-21 ORIG FIN STMT

Parties

Name SUEGRA, LLC
Role Debtor
Name DIME BANK
Role Secured Party
Name MILAGRO, LLC
Role Debtor

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
Stonington 142 WATER ST 101/10/6A// 0.04 5104 Source Link
Acct Number 00158100
Assessment Value $333,600
Appraisal Value $476,600
Land Use Description REST/CLUBS M-94
Neighborhood BC
Land Assessed Value $187,200
Land Appraised Value $267,400

Parties

Name SUEGRA, LLC
Sale Date 2013-08-12
Name SUEGRA LLC & CRAWFORD CHRISTOPHER B
Sale Date 2013-08-12
Name LOOMIS JANICE M & ZAVALA MARTIN C &
Sale Date 2007-06-25
Sale Price $500,000
Name RIVER BRICK ASSOCIATES, LLC
Sale Date 2005-03-24
Sale Price $430,000
Name MCKINLEY MICHAEL W TRUSTEE
Sale Date 1998-06-19
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