Search icon

SAL LLC

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

Company Details

Entity Name: SAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2017
Business ALEI: 1227661
Annual report due: 31 Mar 2025
Business address: 1565 PARK AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 1565 PARK AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shaymaasalama@gmail.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 M. KEARNS Agent 799 SILVER LANE, TRUMBULL, CT, 06611, United States 799 SILVER LANE, TRUMBULL, CT, 06611, United States +1 203-534-9700 emike097@gmail.com 520 SNIFFENS LANE, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
SHAYMAA SALAMA Officer 1565 PARK AVENUE, BRIDGEPORT, CT, 06605, United States 1490 MADISON AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246887 2024-05-15 - Annual Report Annual Report -
BF-0011469362 2024-05-15 - Annual Report Annual Report -
BF-0012639531 2024-05-15 2024-05-15 Change of Email Address Business Email Address Change -
BF-0010906166 2024-05-15 - Annual Report Annual Report -
BF-0012619743 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008986342 2022-07-12 - Annual Report Annual Report 2020
BF-0008986343 2022-07-12 - Annual Report Annual Report 2019
BF-0009980397 2022-07-12 - Annual Report Annual Report -
BF-0008986341 2022-07-12 - Annual Report Annual Report 2018
0005770190 2017-02-17 - Interim Notice Interim Notice -
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