Search icon

METRO AFFORDABLE HOUSING MASTER I LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: METRO AFFORDABLE HOUSING MASTER I LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2009
Business ALEI: 0976192
Annual report due: 31 Mar 2026
Business address: C/O THE METRO REALTY GROUP, LTD.6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: C/O THE METRO REALTY GROUP, LTD.6 EXECUTIVE DRIVE, 100, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RIDLEMAN@METRO-REALTY.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
GEOFFREY W. SAGER Officer C/O THE METRO REALTY GROUP, LTD., 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288639 2024-03-06 - Annual Report Annual Report -
BF-0011174404 2023-03-06 - Annual Report Annual Report -
BF-0010274714 2022-03-10 - Annual Report Annual Report 2022
0007269737 2021-03-30 - Annual Report Annual Report 2021
0006856425 2020-03-30 - Annual Report Annual Report 2020
0006507320 2019-03-29 - Annual Report Annual Report 2019
0006140504 2018-03-27 - Annual Report Annual Report 2018
0005876992 2017-06-29 - Annual Report Annual Report 2017
0005588198 2016-06-17 - Annual Report Annual Report 2016
0005350860 2015-06-17 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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