Search icon

450 SACKETT POINT ASSOCIATES, LLC

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

Company Details

Entity Name: 450 SACKETT POINT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2017
Business ALEI: 1226687
Annual report due: 31 Mar 2026
Business address: 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 110 REPUBLIC DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rccuomo@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. PERITO Agent 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States +1 203-804-0269 rccuomo@aol.com 55 AVERILL PLACE, BRANFORD, CT, 06401, United States

Officer

Name Role Business address Residence address
ELM CITY INDUSTRIAL PROPERTIES, INC. Officer 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States -
STEPHEN DICAPUA Officer 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States 103 KINGS HWY., NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068899 2025-02-27 - Annual Report Annual Report -
BF-0012247908 2024-01-09 - Annual Report Annual Report -
BF-0011465823 2023-01-10 - Annual Report Annual Report -
BF-0010376992 2022-02-17 - Annual Report Annual Report 2022
0007100458 2021-02-01 - Annual Report Annual Report 2021
0006789961 2020-02-27 - Annual Report Annual Report 2020
0006406527 2019-02-25 - Annual Report Annual Report 2019
0006077487 2018-02-14 - Annual Report Annual Report 2018
0005737274 2017-01-11 2017-01-11 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
0005058882 Active OFS 2022-04-11 2027-05-22 AMENDMENT

Parties

Name 450 SACKETT POINT ASSOCIATES, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003183639 Active OFS 2017-05-22 2027-05-22 ORIG FIN STMT

Parties

Name 450 SACKETT POINT ASSOCIATES, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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