Entity Name: | CONNECTICUT SETTLEMENT AGENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Sep 2015 |
Business ALEI: | 1186431 |
Annual report due: | 31 Mar 2025 |
Business address: | 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States |
Mailing address: | 2647 DIXWELL AVENUE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | attysgh@aol.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LOIDA JOHN-NICHOLSON | Officer | 45 WINTONBURY AVENUE, STE 306, BLOOMFIELD, CT, 06002, United States | - | - | 19 RICHARD LANE, BLOOMFIELD, CT, 06002, United States |
SANDRA G. HUGGINS | Officer | 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States | +1 203-415-1784 | attysgh@aol.com | 44 QUARRY LANE, HAMDEN, CT, 06518, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SANDRA G. HUGGINS | Agent | 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States | 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States | +1 203-415-1784 | attysgh@aol.com | 44 QUARRY LANE, HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012412642 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011217911 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010764010 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009349580 | 2023-06-01 | - | Annual Report | Annual Report | 2020 |
BF-0009349581 | 2023-06-01 | - | Annual Report | Annual Report | 2019 |
BF-0009937351 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0009349579 | 2023-06-01 | - | Annual Report | Annual Report | 2018 |
BF-0011797141 | 2023-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005937732 | 2017-09-29 | - | Annual Report | Annual Report | 2016 |
0005937735 | 2017-09-29 | - | Annual Report | Annual Report | 2017 |
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