Entity Name: | SADDLE RIVER PARTNERS III, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Apr 2011 |
Business ALEI: | 1036239 |
Annual report due: | 31 Mar 2025 |
Business address: | WILLIAM B. COLLINS 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States |
Mailing address: | WILLIAM B. COLLINS 67 BLUE RIDGE LANE, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jbeck@siegeloconnor.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM COLLINS | Officer | 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States | - | - | 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States |
JOHN BECK | Officer | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, 755 Main St., 2nd Floor, 150 TRUMBULL STREET, HARTFORD, CT, 06103, United States | +1 860-930-3422 | jbeck@siegeloconnor.com | 464 SOUTH RIVER RD., TOLLAND, CT, 06084, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN BECK | Agent | c/o SIEGEL, O'CONNOR, O'DONNELL & BECK, 755 Main ST., 2nd Floor, 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103, United States | c/o SIEGEL, O'CONNOR, O'DONNELL & BECK,755 Main ST.,, 2nd Floor, 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103, United States | +1 860-930-3422 | jbeck@siegeloconnor.com | 464 SOUTH RIVER RD., TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012087909 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011731838 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010745397 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0009800334 | 2022-06-23 | - | Annual Report | Annual Report | - |
0006990735 | 2020-09-23 | - | Annual Report | Annual Report | 2017 |
0006990733 | 2020-09-23 | - | Annual Report | Annual Report | 2016 |
0006990740 | 2020-09-23 | - | Annual Report | Annual Report | 2019 |
0006990743 | 2020-09-23 | - | Annual Report | Annual Report | 2020 |
0006990724 | 2020-09-23 | - | Annual Report | Annual Report | 2013 |
0006990730 | 2020-09-23 | - | Annual Report | Annual Report | 2015 |
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