Search icon

DBS & HS, LLC

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

Company Details

Entity Name: DBS & HS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Jan 1997
Business ALEI: 0551750
Annual report due: 31 Mar 2024
Business address: 607 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 607 MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: basaksmith@aol.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MADHUMITA BASAK-SMITH Agent 607 MAIN STREET, MONROE, CT, 06468, United States 607 MAIN STREET, MONROE, CT, 06468, United States +1 203-258-8621 basaksmith@aol.com 607 MAIN STREET, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
MADHUMITA BASAK-SMITH Officer 607 MAIN STREET, MONROE, CT, 06468, United States +1 203-258-8621 basaksmith@aol.com 607 MAIN STREET, MONROE, CT, 06468, United States
DAVID BASAK-SMITH Officer 607 MAIN ST, MONROE, CT, 06468, United States - - CT, 607 MAIN STREET, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011264699 2023-03-29 - Annual Report Annual Report -
BF-0010402979 2022-07-05 - Annual Report Annual Report 2022
0007282252 2021-04-05 - Annual Report Annual Report 2021
0006909241 2020-05-25 - Annual Report Annual Report 2020
0006624073 2019-08-14 - Annual Report Annual Report 2019
0006332377 2019-01-18 2019-01-18 Interim Notice Interim Notice -
0006315082 2019-01-10 2019-01-10 Change of Agent Address Agent Address Change -
0006316453 2019-01-10 2019-01-10 Change of Agent Agent Change -
0006313272 2019-01-08 - Annual Report Annual Report 2016
0006313267 2019-01-08 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005115064 Active OFS 2023-01-16 2026-06-01 AMENDMENT

Parties

Name LAKEVIEW TERRACE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MONROE TOWN & COUNTRY VETERINARY HOSPITAL, P.C.
Role Debtor
Name DBS & HS, LLC
Role Debtor
0005115065 Active OFS 2023-01-16 2026-07-02 AMENDMENT

Parties

Name DBS & HS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MONROE TOWN & COUNTRY VETERINARY HOSPITAL, P.C.
Role Debtor
Name LAKEVIEW TERRACE LLC
Role Debtor
0005039111 Active OFS 2022-01-07 2026-07-02 AMENDMENT

Parties

Name MONROE TOWN & COUNTRY VETERINARY HOSPITAL, P.C.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name DBS & HS, LLC
Role Debtor
Name LAKEVIEW TERRACE LLC
Role Debtor
0005006279 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name LAKEVIEW TERRACE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MONROE TOWN & COUNTRY VETERINARY HOSPITAL, P.C.
Role Debtor
Name DBS & HS, LLC
Role Debtor
0003450165 Active OFS 2021-06-01 2026-06-01 ORIG FIN STMT

Parties

Name DBS & HS, LLC
Role Debtor
Name MONROE TOWN & COUNTRY VETERINARY HOSPITAL, P.C.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name LAKEVIEW TERRACE LLC
Role Debtor
0003410342 Active OFS 2020-11-02 2025-11-02 ORIG FIN STMT

Parties

Name MONROE TOWN & COUNTRY VETERINARY HOSPITAL, P.C.
Role Debtor
Name DBS & HS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name LAKEVIEW TERRACE LLC
Role Debtor
0003325678 Active OFS 2019-08-21 2024-08-21 ORIG FIN STMT

Parties

Name DBS & HS, LLC
Role Debtor
Name SECURE CAPITAL GROUP, LLC
Role Secured Party
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