DAYTON PARK ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DAYTON PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Apr 1985 |
Business ALEI: | 0168270 |
Annual report due: | 16 Apr 2026 |
Business address: | 124 Thimble Island Rd, Branford, CT, 06405-5740, United States |
Mailing address: | 124 Thimble Island Rd, Branford, CT, United States, 06405-5740 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apmcllc@sbcglobal.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
LUIS ZURLO | Officer | 7 CORPORATE DRIVE, UNIT 105, NORTH HAVEN, CT, 06473, United States | 111 SUMMER LANE, NORTH HAVEN, CT, 06473, United States |
Brian Holt | Officer | - | 7 Corporate Dr., Unit 107, North Haven, CT, 06473, United States |
Michael Saldamarco | Officer | 7 Corporate Drive, 117, North Haven, CT, 06473, United States | 9 Royal Oak Ln, Wallingford, CT, 06492-1791, United States |
Name | Role |
---|---|
APMC, L.L.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906754 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012049344 | 2024-03-17 | - | Annual Report | Annual Report | - |
BF-0011078388 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010288867 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007361764 | 2021-06-08 | - | Annual Report | Annual Report | 2021 |
0006950708 | 2020-07-22 | - | Annual Report | Annual Report | 2019 |
0006950709 | 2020-07-22 | - | Annual Report | Annual Report | 2020 |
0006950706 | 2020-07-22 | - | Annual Report | Annual Report | 2017 |
0006950707 | 2020-07-22 | - | Annual Report | Annual Report | 2018 |
0005605670 | 2016-07-14 | 2016-07-14 | Change of Agent | Agent Change | - |
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