Search icon

SISG - LLC

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

Company Details

Entity Name: SISG - LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2014
Business ALEI: 1162239
Annual report due: 31 Mar 2026
Business address: 92 N. MAIN ST., KENT, CT, 06757, United States
Mailing address: 92 N. MAIN ST., KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: GARRITY.KJ@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARREN J. GARRITY Agent 92 N. MAIN ST., KENT, CT, 06757, United States 92 N. MAIN ST., KENT, CT, 06757, United States +1 860-927-1464 garrity.kj@gmail.com 92 N. MAIN ST., KENT, CT, 06757, United States

Officer

Name Role Business address Phone E-Mail Residence address
KARREN J. GARRITY Officer 92 N. MAIN ST., KENT, CT, 06757, United States +1 860-927-1464 garrity.kj@gmail.com 92 N. MAIN ST., KENT, CT, 06757, United States
CHRISTOPHER J. GARRITY Officer 92 N. MAIN ST., KENT, CT, 06757, United States - - 92 North Main Street, KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045047 2025-03-11 - Annual Report Annual Report -
BF-0012569645 2024-03-01 - Annual Report Annual Report -
BF-0012489755 2023-12-11 2023-12-11 Reinstatement Certificate of Reinstatement -
BF-0011963312 2023-09-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011832800 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006390168 2019-02-18 - Annual Report Annual Report 2015
0006390183 2019-02-18 - Annual Report Annual Report 2017
0006390187 2019-02-18 - Annual Report Annual Report 2018
0006390176 2019-02-18 - Annual Report Annual Report 2016
0005238576 2014-11-24 2014-11-24 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Fairfield 24 HILLSIDE DR 19/15/17// 6.05 2540 Source Link
Acct Number 00253600
Assessment Value $46,600
Appraisal Value $66,600
Land Use Description Municipal-Vac
Zone 2
Neighborhood 50
Land Assessed Value $46,600
Land Appraised Value $66,600

Parties

Name Matchacam Ally, LLC
Sale Date 2023-10-02
Sale Price $2,500
Name TALBOT THOMAS D
Sale Date 1999-04-23
Name TALBOT MARGARET H. ESTATE OF
Sale Date 1973-10-01
Name SISG - LLC
Sale Date 2014-12-29
Sale Price $240,000
Name BEATTY NATHAN & CRUSE KAYSA
Sale Date 2009-11-20
Sale Price $215,000
Name GRASZIK DIANE J
Sale Date 2003-02-10
Sale Price $215,000
Name BAXTER BROOKE D &
Sale Date 1978-03-03
Name NEW FAIRFIELD TOWN OF
Sale Date 2007-06-09
Name DANCON CORPORATION
Sale Date 1900-01-01
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