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 |
NAICS
813910 Business AssociationsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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