Search icon

D AND G PROPERTIES, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: D AND G PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1994
Business ALEI: 0500255
Annual report due: 31 Mar 2026
Business address: 67 BARBER RD., WOODSTOCK, CT, 06281, United States
Mailing address: C/O CHARLES P. DUFOUR 67 BARBER RD., WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: cpdufour@icloud.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
ERIK M. GRINDE Agent 67 BARBER RD., WOODSTOCK, CT, 06281, United States 18 GILMAN ST, PUTNAM, CT, 06260, United States +1 860-420-6271 cpdufour@icloud.com 18 GILMAN ST, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
CHARLES P. DUFOUR Officer 67 BARBER RD, WOODSTOCK, CT, 06281, United States 67 BARBER RD, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397396 2024-01-22 - Annual Report Annual Report -
BF-0011392913 2023-01-04 - Annual Report Annual Report -
BF-0010380820 2022-03-04 - Annual Report Annual Report 2022
0007360388 2021-06-04 - Annual Report Annual Report 2021
0006800171 2020-02-29 - Annual Report Annual Report 2020
0006363259 2019-02-05 - Annual Report Annual Report 2019
0006239597 2018-08-29 - Annual Report Annual Report 2018
0005883526 2017-07-10 - Annual Report Annual Report 2017
0005597669 2016-07-07 - Annual Report Annual Report 2016
0005479857 2016-02-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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