Search icon

ERIKA SABO LLC

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

Company Details

Entity Name: ERIKA SABO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2013
Business ALEI: 1120065
Annual report due: 31 Mar 2026
Business address: 101 MERRITT 7 CORPORATE PARK, SUITE 7, NORWALK, CT, 06851, United States
Mailing address: 101 MERRITT 7 CORPORATE PARK, SUITE 7, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ERIKASABOLLC@YAHOO.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH A. VOTRE Agent 90 GROVE STREET, SUITE 209, RIDGEFIELD, CT, 06877, United States 90 GROVE STREET, SUITE 209, RIDGEFIELD, CT, 06877, United States +1 203-667-4611 erikasabollc@yahoo.com 21 ENOCH DR, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
ERIKA SABO Officer 101 MERRITT 7 CORPORATE PARK, SUITE 300, NORWALK, CT, 06851, United States 74 CHEESE SPRING RD., WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0668393 HOME IMPROVEMENT CONTRACTOR LAPSED - 2023-02-06 2023-02-06 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013031020 2025-01-23 - Annual Report Annual Report -
BF-0012331001 2024-11-19 - Annual Report Annual Report -
BF-0011688246 2023-02-02 2023-02-02 Reinstatement Certificate of Reinstatement -
BF-0011670106 2023-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011040030 2022-10-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005289726 2015-02-20 2015-02-20 Change of Business Address Business Address Change -
0004957658 2013-09-30 - Business Formation Certificate of Organization -
See something incorrect or outdated?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