Search icon

SUPER SUMO ENTERPRISES, LLC

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

Company Details

Entity Name: SUPER SUMO ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2009
Business ALEI: 0983229
Annual report due: 31 Mar 2025
Business address: 438 LIME ROCK ROAD P.O. BOX 1719, LAKEVILLE, CT, 06039, United States
Mailing address: 438 LIME ROCK ROAD P.O. BOX 1719, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chrislittle34@yahoo.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
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
CHRIS LITTLE Officer 187 INDIAN MOUNTAIN ROAD, P.O. BOX 1719, LAKEVILLE, CT, 06039, United States 187 INDIAN MOUNTAIN ROAD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201525 2024-02-02 - Annual Report Annual Report -
BF-0011179356 2023-03-09 - Annual Report Annual Report -
BF-0010354092 2022-05-17 - Annual Report Annual Report 2022
0007233978 2021-03-16 - Annual Report Annual Report 2021
0007019853 2020-11-16 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006419944 2019-03-02 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006155694 2018-04-04 2018-04-04 Change of Agent Name Change of Agent Name -
See something incorrect or outdated?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