Search icon

J.D.G. PROPERTIES, L.L.C.

Company Details

Entity Name: J.D.G. PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Feb 1995
Business ALEI: 0512138
Annual report due: 31 Mar 2018
Business address: 465 NEW BRITAIN ROAD, BERLIN, CT, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pnardella@seabourneandmalley.com

Agent

Name Role Business address Mailing address E-Mail Residence address
HARLEY DONOVAN COACH Agent 465 NEW BRITAIN ROAD, BERLIN, CT, 06037, United States 465 NEW BRITAIN ROAD, BERLIN, CT, 06037, United States pnardella@seabourneandmalley.com 465 NEW BRITAIN ROAD, BERLIN, CT, 06037, United States

Officer

Name Role Business address E-Mail Residence address
HARLEY DONOVAN COACH Officer 465 NEW BRITAIN ROAD, BERLIN, CT, 06037, United States pnardella@seabourneandmalley.com 465 NEW BRITAIN ROAD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011910830 2023-08-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011786625 2023-05-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006114477 2018-02-16 2018-02-16 Change of Business Address Business Address Change No data
0006114482 2018-02-16 2018-02-16 Change of Agent Agent Change No data
0006114473 2018-02-16 2018-02-16 Interim Notice Interim Notice No data
0006074726 2018-02-13 No data Annual Report Annual Report 2017
0005528842 2016-03-23 No data Annual Report Annual Report 2016
0005515385 2016-03-14 No data Annual Report Annual Report 2015
0005074953 2014-02-20 No data Annual Report Annual Report 2014
0005074946 2014-02-20 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website