Search icon

SAGE GENERAL CONTRACTING CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAGE GENERAL CONTRACTING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 12 Sep 2014
Branch of: SAGE GENERAL CONTRACTING CORP., NEW YORK (Company Number 3817247)
Business ALEI: 1154717
Annual report due: 12 Sep 2020
Business address: 165 SUMMERFIELD STR, SCARSDALE, NY, 10583, United States
Mailing address: 165 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583
Place of Formation: NEW YORK
E-Mail: sagegeneralcontractingcorp@gmail.com

Agent

Name Role Business address E-Mail Residence address
JEFFERY CASALE Agent 165 SUMMERFIELD ST, SCARSDALE, NY, 10583, United States sagegeneralcontractingcorp@gmail.com 1981 LONG RIDGE RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
AMY COLLINS Officer 165 SUMMERFIELD ST, SCARSDALE, NY, 10583, United States 194 N Salem Rd, Ridgefield, CT, 06877-3127, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012039592 2023-10-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011903399 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006616063 2019-08-07 - Annual Report Annual Report 2019
0006230463 2018-08-09 - Annual Report Annual Report 2018
0005927954 2017-09-18 - Annual Report Annual Report 2017
0005648340 2016-09-09 - Annual Report Annual Report 2015
0005648344 2016-09-09 - Annual Report Annual Report 2016
0005184814 2014-09-12 - Business Registration Certificate of Authority -
See something incorrect or outdated?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