DAVID A. MACK PROPERTIES, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address |
---|---|---|
DAVID A. MACK | Officer | 30 JELLIFF LANE, SOUTHPORT, CT, 06890, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | REALTY MANAGEMENT SERVICES, LLC. | DAVID A. MACK PROPERTIES, LLC | 1997-06-26 |
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 | - |
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