Search icon

D&E PROPERTIES, LLC

Company Details

Entity Name: D&E PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 1997
Business ALEI: 0569455
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 52 MAIN STREET, MANCHESTER, CT, 06042, United States
Mailing address: 52 MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: spemberton@customelectricusa.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Peterson Agent 52 MAIN STREET, MANCHESTER, CT, 06042, United States 52 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-250-6664 epeterson@customelectricusa.com 150 Westland St, Manchester, CT, 06042-3414, United States

Officer

Name Role Business address Residence address
EDWARD T PETERSON Officer 52 MAIN ST, MANCHESTER, CT, United States 150 WESTLAND ST, MANCH, CT, 06040, United States
DAVID M LARAIA Officer 52 MAIN ST, MANCHESTER, CT, United States 187 GARDNER STREET, MANCH, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175657 2024-03-19 No data Annual Report Annual Report No data
BF-0011262299 2023-02-22 No data Annual Report Annual Report No data
BF-0010340713 2022-03-02 No data Annual Report Annual Report 2022
0007229459 2021-03-15 No data Annual Report Annual Report 2021
0006855157 2020-03-30 No data Annual Report Annual Report 2020
0006463242 2019-03-14 No data Annual Report Annual Report 2019
0006055883 2018-02-06 No data Annual Report Annual Report 2018
0005931873 2017-09-21 No data Annual Report Annual Report 2017
0005647228 2016-09-08 No data Annual Report Annual Report 2016
0005391379 2015-09-03 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website