Search icon

SGH PROPERTIES, LLC

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

Company Details

Entity Name: SGH PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2008
Business ALEI: 0948446
Annual report due: 31 Mar 2026
Business address: 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2647 DIXWELL AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: attysgh@aol.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH M. HUGGINS Agent 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States +1 203-214-2714 attysgh@aol.com 44 Quarry Ln, Hamden, CT, 06518-1772, United States

Officer

Name Role Business address Residence address
SANDRA G. HUGGINS Officer 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States 44 QUARRY LANE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994732 2025-03-11 - Annual Report Annual Report -
BF-0012202248 2024-03-28 - Annual Report Annual Report -
BF-0008713867 2023-06-01 - Annual Report Annual Report 2020
BF-0011294178 2023-06-01 - Annual Report Annual Report -
BF-0008713868 2023-06-01 - Annual Report Annual Report 2019
BF-0009943443 2023-06-01 - Annual Report Annual Report -
BF-0010813807 2023-06-01 - Annual Report Annual Report -
BF-0008713869 2023-06-01 - Annual Report Annual Report 2018
BF-0011791075 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005937791 2017-09-29 - Annual Report Annual Report 2014

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 332 NEWHALL ST 253/0524/03100// 0.21 14377 Source Link
Acct Number 253 0524 03100
Assessment Value $242,200
Appraisal Value $346,000
Land Use Description MIXED USE MDL-94
Zone RM1
Neighborhood 1600
Land Assessed Value $35,070
Land Appraised Value $50,100

Parties

Name MSA INVESTMENTS LLC
Sale Date 2018-10-01
Sale Price $82,500
Name SGH PROPERTIES, LLC
Sale Date 2008-10-01
Sale Price $60,000
Name RAWLINS ALYCE
Sale Date 2005-01-10
Name RAWLINS HERMAN & ALYCE & SURV
Sale Date 1971-10-19
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