Entity Name: | SAG INTERNATIONAL INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Feb 2010 |
Business ALEI: | 0995087 |
Annual report due: | 04 Feb 2026 |
Business address: | 155 HARVEY RD, DURHAM, CT, 06422, United States |
Mailing address: | 155 HARVEY RD, DURHAM, CT, United States, 06422 |
ZIP code: | 06422 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | steveaugeri58@outlook.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN AUGERI | Agent | 155 Harvey Rd, Durham, CT, 06422-1905, United States | 155 Harvey Rd, Durham, CT, 06422-1905, United States | +1 860-638-9337 | steveaugeri58@outlook.com | 35 LONG HILL ROAD, MIDDLEFIELD, CT, 06455, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIE AUGERI | Director | 155 Harvey Rd, DURHAM, CT, 06422, United States | 155 Harvey Rd, DURHAM, CT, 06422, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN AUGERI | Officer | 155 Harvey Rd, Durham, CT, 06422-1905, United States | +1 860-638-9337 | steveaugeri58@outlook.com | 35 LONG HILL ROAD, MIDDLEFIELD, CT, 06455, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999720 | 2025-01-21 | - | Annual Report | Annual Report | - |
BF-0011175985 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012201598 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012756269 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008039811 | 2022-09-12 | - | Annual Report | Annual Report | 2019 |
BF-0008039804 | 2022-09-12 | - | Annual Report | Annual Report | 2014 |
BF-0008039803 | 2022-09-12 | - | Annual Report | Annual Report | 2017 |
BF-0008039806 | 2022-09-12 | - | Annual Report | Annual Report | 2013 |
BF-0008039808 | 2022-09-12 | - | Annual Report | Annual Report | 2015 |
BF-0010732809 | 2022-09-12 | - | Annual Report | Annual Report | - |
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