Search icon

SURINA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SURINA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 01 Dec 2011
Business ALEI: 1055055
Annual report due: 31 Mar 2026
Business address: 67 RIDGEVIEW XING, Newington, CT, 06111-4235, United States
Mailing address: 67 RIDGEVIEW XING, Newington, CT, United States, 06111-4235
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rpatel53@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
SUCHITA PATEL Officer 67 RIDGEVIEW XING, NEWINGTON, CT, 06111, United States
RASHMIKANT PATEL Officer 9 BUTTERNUT LANE, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEFAN STOLARZ ESQ. Agent 169 Oakwood Ave, West Hartford, CT, 06119-2141, United States 169 Oakwood Ave, West Hartford, CT, 06119-2141, United States +1 860-586-8573 sjstolarz@attorneystolarz.com 134 Davenport Rd, West Hartford, CT, 06110-2128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346263 2025-03-14 2025-03-14 Change of Business Address Business Address Change -
BF-0013344479 2025-03-12 - Reinstatement Certificate of Reinstatement -
BF-0011654429 2023-01-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010992531 2022-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005201292 2014-10-17 - Annual Report Annual Report 2013
0004753477 2012-11-28 - Annual Report Annual Report 2012
0004486998 2011-12-16 - Interim Notice Interim Notice -
0004478259 2011-12-01 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 264 SOUTH MAIN ST C9D/77/// 0.4 1430 Source Link
Acct Number 80900264
Assessment Value $345,240
Appraisal Value $493,200
Land Use Description Nbhd Ctr MDL-94
Zone B3
Neighborhood 108H
Land Assessed Value $40,460
Land Appraised Value $57,800

Parties

Name SURINA, LLC
Sale Date 2011-12-19
Sale Price $625,000
Name COSTANZO PETER PAUL +
Sale Date 2004-11-01
Name COSTANZO PETER PAUL +
Sale Date 2001-02-21
Name COSTANZO PETER (LU) ET AL
Sale Date 2001-02-21
Name COSTANZO PETER (LU) +
Sale Date 1991-06-12
Name COSTANZO PETER (LU) +
Sale Date 1987-01-07
Name COSTANZO PETER + MABEL
Sale Date 1979-04-11
Name COSTANZO PETER + IDA M
Sale Date 1978-10-24
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