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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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