Search icon

DAVID A. MACK PROPERTIES, LLC

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

Company Details

Entity Name: DAVID A. MACK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Date Formed: 09 Jun 1997
Business ALEI: 0564615
Annual report due: 31 Mar 2022
Business address: 30 JELLIFF LANE, SOUTHPORT, CT, 06890, United States
Mailing address: 30 JELLIFF LANE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dmack@damproperties.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
DAVID A. MACK Officer 30 JELLIFF LANE, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900979 MAJOR CONTRACTOR INACTIVE - 2005-10-12 2006-07-01 2007-06-30
REB.0750761 REAL ESTATE BROKER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 1999-06-01 2020-04-01 2021-03-31

History

Type Old value New value Date of change
Name change REALTY MANAGEMENT SERVICES, LLC. DAVID A. MACK PROPERTIES, LLC 1997-06-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010184935 2021-12-30 2021-12-30 Domestication Certificate of Domestication -
0007050722 2021-01-04 - Annual Report Annual Report 2021
0006740597 2020-02-04 - Annual Report Annual Report 2020
0006302606 2019-01-02 - Annual Report Annual Report 2019
0006082598 2018-02-16 - Annual Report Annual Report 2018
0005832009 2017-05-03 - Annual Report Annual Report 2017
0005554156 2016-05-02 - Annual Report Annual Report 2016
0005326059 2015-05-04 - Annual Report Annual Report 2015
0005117484 2014-06-04 - Annual Report Annual Report 2014
0004927143 2013-08-07 - Change of Agent Agent Change -
See something incorrect or outdated?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