S&S HOUSING, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | S&S HOUSING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Jan 2015 |
Business ALEI: | 1165056 |
Annual report due: | 31 Mar 2018 |
Business address: | 47 MATTATUCK RD., BRISTOL, CT, 06010 |
Mailing address: | 47 MATTATUCK RD, BRISTOL, CT, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sparkscurt@gmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVE BIGGAR | Officer | 13 PHELAN STREET, PLAINVILLE, CT, United States | 13 PHELAN STREET, PLAINVILLE, CT, United States |
WAYNE CURTIS SPARKS | Officer | 47 MATTATUCK RD, BRISTOL, CT, 06010, United States | 4 Highwood Crossing, Burlington, CT, 06013, United States |
TODD STURGEON | Officer | 5 NICHOLAS COURT, BRISTOL, CT, United States | 22 Concetta Lane, BRISTOL, CT, 06010-7198, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011920429 | 2023-08-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011795097 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006000829 | 2018-01-11 | - | Annual Report | Annual Report | 2017 |
0006000824 | 2018-01-11 | - | Annual Report | Annual Report | 2016 |
0005266165 | 2015-01-23 | 2015-01-23 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005142813 | Active | OFS | 2023-05-19 | 2028-02-27 | AMENDMENT | |||||||||||||||||||||||||||||||
|
Name | JOSEPH'S PATH, INC. |
Role | Debtor |
Name | S&S HOUSING, LLC |
Role | Debtor |
Name | SPARKS WAYNE CURTIS |
Role | Debtor |
Name | Zahav Asset Management LLC |
Role | Secured Party |
Name | SPARKS SECURITY LLC |
Role | Debtor |
Parties
Name | SPARKS WAYNE CURTIS |
Role | Debtor |
Name | S&S HOUSING, LLC |
Role | Debtor |
Name | JOSEPH'S PATH, INC. |
Role | Debtor |
Name | Zahav Asset Management LLC |
Role | Secured Party |
Name | SPARKS SECURITY LLC |
Role | Debtor |
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