Search icon

PROPRIETORS OF DICKERMAN VIEWS, INC., THE

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

Company Details

Entity Name: PROPRIETORS OF DICKERMAN VIEWS, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 30 Mar 1990
Business ALEI: 0246214
Annual report due: 30 Mar 2023
Business address: 487 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 487 SPRING STREET, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom@faheyland.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

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS W. FAHEY JR. Agent 487 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-989-2930 tom@faheylnd.com 102 ORCHARD HILL DR, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS W. FAHEY JR. Officer 487 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-989-2930 tom@faheylnd.com 102 ORCHARD HILL DR, WINDSOR LOCKS, CT, 06096, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS W. FAHEY JR. Director 487 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-989-2930 tom@faheylnd.com 102 ORCHARD HILL DR, WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366057 2025-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010201631 2022-05-27 - Annual Report Annual Report 2022
0007227637 2021-03-12 - Annual Report Annual Report 2020
0007227658 2021-03-12 - Annual Report Annual Report 2021
0006687481 2019-11-26 - Annual Report Annual Report 2019
0006438465 2019-03-09 - Annual Report Annual Report 2008
0006438092 2019-03-09 - Annual Report Annual Report 1996
0006438267 2019-03-09 - Annual Report Annual Report 2006
0006438146 2019-03-09 - Annual Report Annual Report 1999
0006438479 2019-03-09 - Annual Report Annual Report 2009
See something incorrect or outdated?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