Search icon

SADDLE RIVER PARTNERS III, LLC

Company Details

Entity Name: SADDLE RIVER PARTNERS III, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2011
Business ALEI: 1036239
Annual report due: 31 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
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

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM COLLINS Officer 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States No data No data 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087909 2024-01-26 No data Annual Report Annual Report No data
BF-0011731838 2023-05-22 No data Annual Report Annual Report No data
BF-0010745397 2022-11-18 No data Annual Report Annual Report No data
BF-0009800334 2022-06-23 No data Annual Report Annual Report No data
0006990735 2020-09-23 No data Annual Report Annual Report 2017
0006990733 2020-09-23 No data Annual Report Annual Report 2016
0006990740 2020-09-23 No data Annual Report Annual Report 2019
0006990743 2020-09-23 No data Annual Report Annual Report 2020
0006990724 2020-09-23 No data Annual Report Annual Report 2013
0006990730 2020-09-23 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website