DAJORO (CT) LLC

Entity Name: | DAJORO (CT) LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 13 Jul 1995 |
Business ALEI: | 0518851 |
Annual report due: | 31 Mar 2016 |
Business address: | 100 TURNPIKE DRIVE, WATERBURY, CT, 06708 |
Mailing address: | 161 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | DDEANGELIS@UNITEX.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH J. POCIUS | Agent | 50 LEAVENWORTH STREET, WATERBURY, CT, 06702, United States | 81 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT POTACK | Officer | C/O A&P COAT, APRON & LINEN SUPPLY INC., 161 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, United States | 6 WEDGEWOOD ROAD, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005384640 | 2015-08-21 | 2015-08-21 | Merger | Certificate of Merger | - |
0005368542 | 2015-07-21 | - | Annual Report | Annual Report | 2015 |
0005132579 | 2014-06-24 | - | Annual Report | Annual Report | 2014 |
0004873351 | 2013-06-07 | - | Annual Report | Annual Report | 2013 |
0004676544 | 2012-06-27 | - | Annual Report | Annual Report | 2012 |
This company hasn't received any reviews.
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