Search icon

SAGE RESIDENTIAL & COMMERCIAL BROKERAGE, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SAGE RESIDENTIAL & COMMERCIAL BROKERAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Sep 2014
Business ALEI: 1155071
Annual report due: 17 Sep 2024
Business address: 35 LUCY ST, HAMDEN, CT, 06514, United States
Mailing address: 35 LUCY ST, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: sage@sagerealtyservices.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY I. COPPA Agent 35 LUCY STREET, HAMDEN, CT, 06514, United States 35 LUCY STREET, HAMDEN, CT, 06514, United States +1 203-606-1253 sage@sagerealtyservices.com 35 LUCY STREET, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY I. COPPA Officer 35 LUCY ST, HAMDEN, CT, 06514, United States +1 203-606-1253 sage@sagerealtyservices.com 35 LUCY STREET, HAMDEN, CT, 06514, United States
LOUIS M. GIAIMO Officer 176 SACKETT POINT RD, NORTH HAVEN, CT, 06473, United States - - 176 SACKETT POINT RD, NORTH HAVEN, CT, 06473, United States
VICTOR JOSEPH COPPA JR. Officer 354 RADMERE RD, CHESHIRE, CT, 06410, United States - - 354 RADMERE RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011190468 2023-09-18 - Annual Report Annual Report -
BF-0008735620 2023-03-24 - Annual Report Annual Report 2020
BF-0009923069 2023-03-24 - Annual Report Annual Report -
BF-0010749252 2023-03-24 - Annual Report Annual Report -
BF-0008756633 2023-03-02 - Annual Report Annual Report 2018
BF-0008716399 2023-03-02 - Annual Report Annual Report 2016
BF-0008745678 2023-03-02 - Annual Report Annual Report 2019
BF-0008789579 2023-03-02 - Annual Report Annual Report 2017
BF-0008680271 2023-02-02 - Annual Report Annual Report 2015
BF-0011667588 2023-01-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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