Search icon

SAG INTERNATIONAL INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

Name Role Business address Phone E-Mail 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

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 -
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