SAGE CAPITAL CORPORATION

Name: | SAGE CAPITAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Jul 2001 (24 years ago) |
Business ID: | 736743 |
State of Incorporation: | WASHINGTON |
Principal Office Address: | 201 Merritt 7Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Tom Quindlen | Director | 10 Riverview Drive, Danbury, CT 06851 |
Ronald Fontana | Director | 10 Riverview Drive, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Tom Quindlen | President | 10 Riverview Drive, Danbury, CT 06851 |
Name | Role | Address |
---|---|---|
Jill Zellmer | Secretary | 10 Riverview Drive, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Christopher Capozzi | Treasurer | 10 Riverview Drive, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
William Brasser | Vice President | 201 Merritt 7, Norwalk, CT 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-05-28 | Withdrawal |
Reinstatement | Filed | 2014-05-19 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-04-10 | Annual Report |
Annual Report | Filed | 2012-03-16 | Annual Report |
Annual Report | Filed | 2011-03-28 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-03-24 | Annual Report |
Annual Report | Filed | 2008-02-11 | Annual Report |
Annual Report | Filed | 2007-02-27 | Annual Report |
This company hasn't received any reviews.
Date of last update: 12 May 2025
Sources: Company Profile on Mississippi Secretary of State Website