Entity Name: | TERRAPIN SALES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 May 2015 |
Business ALEI: | 1175148 |
Annual report due: | 31 Mar 2025 |
Business address: | 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States |
Mailing address: | 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ronsager@terrapinsalesllc.com |
NAICS
562910 Remediation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD SAGER | Officer | 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States | 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID L. GRIFFITH | Agent | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States | +1 860-614-5884 | d.griffith@newingtonlaw.com | 283 CULVER ST, NEWINGTON, CT, 06111, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0647294 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2016-12-12 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012416725 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0009932364 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0008611082 | 2023-02-26 | - | Annual Report | Annual Report | 2018 |
BF-0008611080 | 2023-02-26 | - | Annual Report | Annual Report | 2019 |
BF-0008611081 | 2023-02-26 | - | Annual Report | Annual Report | 2020 |
BF-0010758327 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0011206660 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0008611079 | 2023-02-25 | - | Annual Report | Annual Report | 2017 |
BF-0008611078 | 2023-02-25 | - | Annual Report | Annual Report | 2016 |
BF-0011694705 | 2023-02-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2970967207 | 2020-04-16 | 0156 | PPP | 205 TALCOTT NOTCH RD, FARMINGTON, CT, 06032-1630 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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