Entity Name: | CAGER-LABEL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jun 2012 |
Business ALEI: | 1075891 |
Annual report due: | 31 Mar 2025 |
Business address: | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States |
Mailing address: | 13 CARNEY ROAD, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JPD7986@GMAIL.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW DUNN | Agent | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States | +1 413-896-8822 | jpd7986@gmail.com | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEXA DUNN | Officer | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States | 60 ELY WAY, LONGMEADOW, MA, 01106, United States |
JEFFREY DUNN | Officer | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States | 60 ELY WAY, LONGMEADOW, MA, 01106, United States |
ZACHARY DUNN | Officer | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States | 60 ELY WAY, LONGMEADOW, MA, 01106, United States |
CHRISTINE DUNN | Officer | 13 CARNEY ROAD, ENFIELD, CT, 06082, United States | 60 ELY WAY, LONGMEADOW, MA, 01106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012568571 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0011739433 | 2023-03-14 | 2023-03-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0011057446 | 2022-11-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010951087 | 2022-08-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004674644 | 2012-06-22 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enfield | 13 CARNEY RD | 060//0068// | 0.29 | 12718 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAGER-LABEL LLC |
Sale Date | 2012-06-26 |
Sale Price | $103,000 |
Name | COMMUNITY LOAN SERVICING, LLC |
Sale Date | 2011-10-04 |
Name | BOWER MICHAEL J + KIM M |
Sale Date | 2001-11-02 |
Name | BOWER MICHAEL J + KIM M |
Sale Date | 1989-03-31 |
Sale Price | $122,000 |
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