Search icon

S&S HOUSING, LLC

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

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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

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 -

Debts and Liens

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

Parties

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
0005122230 Active OFS 2023-02-27 2028-02-27 ORIG FIN STMT

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
See something incorrect or outdated?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