Search icon

NORTHSIDE SQUARE LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: NORTHSIDE SQUARE LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 1998
Business ALEI: 0581092
Annual report due: 31 Mar 2026
Business address: 10 MAIN STREET C/O D'AMATO, BRISTOL, CT, 06010, United States
Mailing address: 10 MAIN STREET C/O D'AMATO, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shenne@damatoconstruction.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD D'AMATO JR. Agent 10 MAIN STREET., C/O D'AMATO, BRISTOL, CT, 06010, United States 10 MAIN STREET., C/O D'AMATO, BRISTOL, CT, 06010, United States +1 860-250-4264 shenne@damatoconstruction.com 29 PATRICIA DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
SUSAN HENNE Officer 10 MAIN STREET, C/O D'AMATO, BRISTOL, CT, 06010, United States 35 CONCETTA LANE, BRISTOL, CT, 06010, United States
EDWARD D'AMATO JR Officer 10 MAIN STREET, C/O D'AMATO, BRISTOL, CT, 06010, United States 29 PATRICIA DR, BRISTOL, CT, 06010, United States
THOMAS D'AMATO Officer 10 MAIN STREET, C/O D'AMATO, BRISTOL, CT, 06010, United States 45 CONCETTA LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932531 2025-02-11 - Annual Report Annual Report -
BF-0012179797 2024-02-15 - Annual Report Annual Report -
BF-0011265597 2023-01-24 - Annual Report Annual Report -
BF-0010360688 2022-03-04 - Annual Report Annual Report 2022
0007092818 2021-02-01 - Annual Report Annual Report 2021
0006761628 2020-02-19 - Annual Report Annual Report 2020
0006595125 2019-07-05 2019-07-05 Interim Notice Interim Notice -
0006399993 2019-02-22 - Annual Report Annual Report 2019
0006043186 2018-01-30 - Annual Report Annual Report 2018
0005976314 2017-11-15 2017-11-15 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