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 |
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
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 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 | - |
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