Search icon

CAGE PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAGE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2015
Business ALEI: 1191096
Annual report due: 31 Mar 2025
Business address: 77 CANNON RIDGE DR, WATERTOWN, CT, 06795, United States
Mailing address: P.O. BOX 143, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kateanne24@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CARLO BETTINI Officer - 958 MAIN STREET, WATERTOWN, CT, 06795, United States
KATHERINE GIROUX Officer 245 Cherry Ave, L11, Watertown, CT, 06795-2835, United States 245 Cherry Ave, L11, Watertown, CT, 06795-2835, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE ANNE GIROUX Agent 77 CANNON RIDGE DR, WATERTOWN, CT, 06795, United States PO Box 143, WATERTOWN, CT, 06795, United States +1 203-903-6215 kateanne24@gmail.com 77 CANNON RIDGE DR, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262238 2024-04-18 - Annual Report Annual Report -
BF-0011444576 2023-02-26 - Annual Report Annual Report -
BF-0010268510 2022-03-20 - Annual Report Annual Report 2022
0007138211 2021-02-09 - Annual Report Annual Report 2021
0006864777 2020-03-31 - Annual Report Annual Report 2020
0006450676 2019-03-11 - Annual Report Annual Report 2019
0006387612 2019-02-18 - Annual Report Annual Report 2018
0006129277 2018-03-19 - Annual Report Annual Report 2017
0005806895 2017-04-03 - Annual Report Annual Report 2016
0005788133 2017-03-08 - Change of Agent Address Agent Address Change -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Winchester 91 TORRINGFORD ST 121/077/002// 1.54 5385 Source Link
Acct Number 001331
Assessment Value $410,200
Appraisal Value $586,000
Land Use Description Apt Over 4 MDL-01
Zone TSF
Land Assessed Value $89,320
Land Appraised Value $127,600

Parties

Name Blackland Properties, LLC
Sale Date 2022-09-01
Sale Price $600,000
Name 91 TORRINGFORD, LLC
Sale Date 2017-04-10
Name CAGE PROPERTIES, LLC
Sale Date 2017-02-28
Sale Price $580,000
Name OPPERMAN KIM LLC
Sale Date 2007-04-04
Sale Price $600,000
Name HGS INC
Sale Date 2006-06-07
Sale Price $600,000
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