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 |
NAICS
236118 Residential RemodelersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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