Search icon

SAOS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2012
Business ALEI: 1075097
Annual report due: 31 Mar 2026
Business address: 12 GOUNDRY DR, WATERFORD, CT, 06385, United States
Mailing address: 88 OCEAN AVENUE, NEW LONDON, CT, United States, 06320
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: Ravi.vafidis@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOTIRIOS VAFIDIS Agent 88 OCEAN AVENUE, NEW LONDON, CT, 06320, United States 12 GOUNDRY DR, WATERFORD, CT, 06385, United States +1 860-857-5760 Ravi.vafidis@gmail.com 12 GOUNDRY DRIVE, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
SOTIRIOS VAFIDIS Officer 12 GOUNDRY DR, WATERFORD, CT, 06385, United States +1 860-857-5760 Ravi.vafidis@gmail.com 12 GOUNDRY DRIVE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017762 2025-03-11 - Annual Report Annual Report -
BF-0012193246 2024-02-14 - Annual Report Annual Report -
BF-0011432077 2023-02-10 - Annual Report Annual Report -
BF-0010383197 2022-03-07 - Annual Report Annual Report 2022
0007109878 2021-02-02 - Annual Report Annual Report 2021
0006792158 2020-02-27 - Annual Report Annual Report 2020
0006376880 2019-02-11 - Annual Report Annual Report 2019
0006062213 2018-02-08 - Annual Report Annual Report 2018
0005887436 2017-07-13 - Annual Report Annual Report 2017
0005887429 2017-07-13 - Annual Report Annual Report 2015
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