Search icon

DOVERTON ASSOCIATES, INC.

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

Company Details

Entity Name: DOVERTON ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1987
Business ALEI: 0197349
Annual report due: 26 Mar 2026
Business address: 112 MASON STREET 112 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: 112 MASON STREET 112 MASON SREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: frankjb48@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DOVERTON ASSOCIATES, INC., NEW YORK 1407151 NEW YORK
Headquarter of DOVERTON ASSOCIATES, INC., NEW YORK 3885084 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
Frank Baratta Officer 112 Mason St, Greenwich, CT, 06830-6629, United States +1 203-321-9158 frankjb48@gmail.com 50 Morningside Dr, Greenwich, CT, 06830-6743, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Baratta Agent 112 Mason St, Greenwich, CT, 06830-6629, United States 112 Mason St, Greenwich, CT, 06830-6629, United States +1 203-321-9158 frankjb48@gmail.com 50 Morningside Dr, Greenwich, CT, 06830-6743, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913116 2025-02-24 - Annual Report Annual Report -
BF-0012179527 2024-02-26 - Annual Report Annual Report -
BF-0011385726 2023-03-02 - Annual Report Annual Report -
BF-0010550590 2022-04-26 - Annual Report Annual Report -
BF-0009860389 2022-04-12 - Annual Report Annual Report -
BF-0009464653 2022-04-07 - Annual Report Annual Report 2020
0006487879 2019-03-25 - Annual Report Annual Report 2018
0006487888 2019-03-25 - Annual Report Annual Report 2019
0006487867 2019-03-25 - Annual Report Annual Report 2017
0006487780 2019-03-25 - Change of Business Address Business Address Change -
See something incorrect or outdated?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