Search icon

CPDG REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CPDG REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 May 1996
Date of dissolution: 24 Mar 2021
Business ALEI: 0538435
Annual report due: 31 Mar 2025
Business address: 4702 MAIN ST., BRIDGEPORT, CT, 06606, United States
Mailing address: 4702 MAIN ST., BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Spadinger@commerceparkdental.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW SPADINGER Agent 4702 MAIN STREET, BRIDGEPORT, CT, 06606, United States 4702 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-521-4981 Spadinger@commerceparkdental.com 35 PATRICIA DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Spadinger Officer 4702 Main St, Bridgeport, CT, 06606-1823, United States - - -
Lawrence Dinkes Officer - - - 5600 Wisconsin Ave, Chevy Chase, MD, 20815-4405, United States
ANDREW SPADINGER Officer 4702 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-521-4981 Spadinger@commerceparkdental.com 35 PATRICIA DRIVE, SHELTON, CT, 06484, United States
DEBI BERGER Officer 4702 MAIN ST., BRIDGEPORT, CT, 06606, United States - - 14 STONY POINT RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292685 2024-11-11 - Annual Report Annual Report -
BF-0011256663 2023-10-26 - Annual Report Annual Report -
BF-0010264017 2022-05-19 - Annual Report Annual Report 2022
BF-0010123855 2021-09-30 - Interim Notice Interim Notice -
BF-0010086821 2021-06-23 2021-07-16 Reinstatement Certificate of Reinstatement -
0007258295 2021-03-24 2021-03-24 Dissolution Certificate of Dissolution -
0007191083 2021-02-26 - Annual Report Annual Report 2021
0006843700 2020-03-20 - Annual Report Annual Report 2020
0006304390 2019-01-03 - Annual Report Annual Report 2019
0006000969 2018-01-11 - Annual Report Annual Report 2018
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