Search icon

DUNCAN-TABER, LLC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DUNCAN-TABER, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1995
Business ALEI: 0513795
Annual report due: 31 Mar 2026
Business address: 52 PALMER NECK ROAD, PAWCATUCK, CT, 06379, United States
Mailing address: 52 PALMER NECK ROAD, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: admin@amtax.cpa

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Residence address
MELANIE A TARY Officer 52 PALMER NECK ROAD, PAWCATUCK, CT, 06379, United States
GEORGE KARB BERNHARD JR Officer 52 PALMER NECK ROAD, PAWCATUCK, CT, 06379, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN A. PECK Agent PECK & TUNESKI, P.C., 3 SHAW'S COVE, SUITE 203, NEW LONDON, CT, 06320, United States PECK & TUNESKI, P.C., 3 SHAW'S COVE, SUITE 203, NEW LONDON, CT, 06320, United States +1 860-447-3370 jon@peck-tuneski.com 29 LONGVIEW AVENUE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923168 2025-03-28 - Annual Report Annual Report -
BF-0012357988 2024-01-16 - Annual Report Annual Report -
BF-0011254772 2023-01-20 - Annual Report Annual Report -
BF-0010358299 2022-03-29 - Annual Report Annual Report 2022
0007122140 2021-02-04 - Annual Report Annual Report 2021
0006758122 2020-02-15 - Annual Report Annual Report 2020
0006511591 2019-03-30 - Annual Report Annual Report 2019
0006124746 2018-03-15 - Annual Report Annual Report 2018
0005803557 2017-03-29 - Annual Report Annual Report 2017
0005524472 2016-03-30 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stonington 158 S BROAD ST 25/1/17// 0.75 3156 Source Link
Acct Number 00292400
Assessment Value $486,500
Appraisal Value $694,900
Land Use Description OFFICE BLD M-94
Neighborhood 5000
Land Assessed Value $208,400
Land Appraised Value $297,700

Parties

Name DUNCAN-TABER, LLC.
Sale Date 1995-02-01
Sale Price $135,000
Name BANK OF MYSTIC, INC. THE
Sale Date 1992-11-02
Name FRANKLIN MICHAEL G
Sale Date 1987-07-20
Name STANTON ALLAN & BLANCHE Y
Sale Date 1964-03-05
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