Search icon

DUSE'S DOWERY INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DUSE'S DOWERY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1995
Business ALEI: 0512234
Annual report due: 20 Apr 2025
Business address: 205 Hudson Street, New York, NY, 10013, United States
Mailing address: PO Box 778, NEW YORK, NY, United States, 10013
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: eteam@eminutes.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DUSE'S DOWERY INC., KENTUCKY 1254151 KENTUCKY

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Officer

Name Role Business address Residence address
LAURA LINNEY Officer 38 BRINTON ROAD, SALISBURY, CT, 06039, United States 38 BRINTON HILL ROAD, SALISBURY, CT, 06039, United States

Director

Name Role Business address Residence address
LAURA LINNEY Director 38 BRINTON HILL ROAD, SALISBURY, CT, 06039, United States 38 BRINTON HILL ROAD, SALISBURY, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360961 2025-01-29 - Annual Report Annual Report -
BF-0011254767 2024-08-13 - Annual Report Annual Report -
BF-0010392821 2022-04-04 - Annual Report Annual Report 2022
0007308838 2021-04-26 - Annual Report Annual Report 2021
0006883868 2020-04-14 - Annual Report Annual Report 2020
0006546425 2019-04-29 - Annual Report Annual Report 2019
0006169807 2018-04-26 - Annual Report Annual Report 2018
0005827632 2017-04-27 - Annual Report Annual Report 2017
0005546540 2016-04-21 - Annual Report Annual Report 2016
0005318633 2015-04-20 - 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See something incorrect or outdated?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