Search icon

SA DELTA LLC

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

Company Details

Entity Name: SA DELTA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 2013
Business ALEI: 1098399
Annual report due: 31 Mar 2025
Business address: 17 BLOSSOM LANE, WALLINGFORD, CT, 06492, United States
Mailing address: PO BOX 5732, BRIDGEPORT, CT, United States, 06610
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: samihassan61@hotmail.com

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HASSAN ARBACH Agent 17 blossom ln, wallingford, CT, 06492, United States 17 blossom ln, wallingford, CT, 06492, United States +1 860-922-3938 samihassan61@hotmail.com 17 Blossom Ln, Wallingford, CT, 06492-5334, United States

Officer

Name Role Phone E-Mail Residence address
HASSAN ARBACH Officer +1 860-922-3938 samihassan61@hotmail.com 17 Blossom Ln, Wallingford, CT, 06492-5334, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255219 2024-09-28 - Annual Report Annual Report -
BF-0010821545 2023-08-06 - Annual Report Annual Report -
BF-0011305893 2023-08-06 - Annual Report Annual Report -
BF-0009833352 2023-08-05 - Annual Report Annual Report -
BF-0008934392 2023-08-02 - Annual Report Annual Report 2020
BF-0011886366 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006455679 2019-03-12 - Annual Report Annual Report 2017
0006455712 2019-03-12 - Annual Report Annual Report 2019
0006455691 2019-03-12 - Annual Report Annual Report 2018
0005769053 2017-02-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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