Entity Name: | SAND ASSETS MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Jun 2011 |
Business ALEI: | 1040245 |
Annual report due: | 31 Mar 2014 |
Business address: | 27 HEMLOCK CIRCLE, GALES FERRY, CT, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | snormdiggs@comcast.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SANDIE LEE DIGGS | Agent | NONE, , United States | snormdiggs@comcast.net | 27 HEMLOCK CIRCLE, GALES FERRY, CT, 06335, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NORMAN DIGGS | Officer | 27 HEMLOCK CIRCLE, GALES FERRY, CT, 06335, United States | 27 HEMLOCK CIRCLE, GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011654252 | 2023-01-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010992315 | 2022-08-31 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005028111 | 2014-01-27 | No data | Annual Report | Annual Report | 2013 |
0005028103 | 2014-01-27 | No data | Annual Report | Annual Report | 2012 |
0004724378 | 2012-09-28 | No data | Interim Notice | Interim Notice | No data |
0004389990 | 2011-06-08 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website