Search icon

SAFEPLACE HOUSING LLC

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

Company Details

Entity Name: SAFEPLACE HOUSING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2014
Business ALEI: 1164253
Annual report due: 31 Mar 2025
Business address: 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States
Mailing address: 363 GREENBRIAR DRIVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: torque780@hotmail.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
TERESA FILIPA GONCALVES Agent 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States +1 203-632-7146 lipinha5104@hotmail.com 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
TONY GONCALVES Officer 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States 358 WASHINGTON AVENUE, WATERBURY, CT, 06708, United States
TERESA GONCALVES Officer 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States 363 GREENBRIAR DRIVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280451 2024-02-25 - Annual Report Annual Report -
BF-0011209033 2023-02-15 - Annual Report Annual Report -
BF-0010533155 2022-04-16 - Annual Report Annual Report -
BF-0009771846 2022-02-25 - Annual Report Annual Report -
0006969076 2020-08-31 - Annual Report Annual Report 2020
0006969062 2020-08-31 - Annual Report Annual Report 2017
0006969073 2020-08-31 - Annual Report Annual Report 2019
0006969070 2020-08-31 - Annual Report Annual Report 2018
0006969058 2020-08-31 - Annual Report Annual Report 2016
0005668730 2016-10-06 - Interim Notice Interim Notice -
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