Search icon

SOUTHPORT FOUR LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT FOUR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2008
Business ALEI: 0927382
Annual report due: 31 Mar 2026
Business address: 460 COE AVENUE, EAST HAVEN, CT, 06512, United States
Mailing address: 460 COE AVENUE, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: debby@m1aviation.org

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
RALPH S. LOEW Agent 3638 MAIN STREET, STRATFORD, CT, 06614, United States 3638 MAIN STREET, STRATFORD, CT, 06614, United States +1 203-615-2863 debby@m1aviation.org 20 JADE TREE LANE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
Michael Eisenson Officer 31 St James St, STE 740, Boston, MA, 02116, United States 31 St. James Avenue, Suite 740, Boston, MA, 02116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988720 2025-03-25 - Annual Report Annual Report -
BF-0012132812 2024-03-15 - Annual Report Annual Report -
BF-0011286473 2023-03-23 - Annual Report Annual Report -
BF-0010372794 2022-03-17 - Annual Report Annual Report 2022
0007269475 2021-03-30 - Annual Report Annual Report 2021
0006748726 2020-02-10 - Annual Report Annual Report 2020
0006484917 2019-03-22 - Annual Report Annual Report 2019
0006083329 2018-02-16 - Annual Report Annual Report 2018
0005770893 2017-02-20 - Annual Report Annual Report 2017
0005521179 2016-03-24 - Annual Report Annual Report 2016
See something incorrect or outdated?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