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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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