Entity Name: | DUMMERSTON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Mar 1999 |
Date of dissolution: | 10 Nov 2020 |
Business ALEI: | 0617294 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 920 FARMINGTON AVE. SUITE 204, WEST HARTFORD, CT, 06107, United States |
Mailing address: | 920 FARMINGTON AVE. SUITE 204, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | arosenberg@rosenberglawgroup.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN P. ROSENBERG | Officer | 920 FARMINGTON AVE., SUITE 204, WEST HARTFORD, CT, 06107, United States | 87 BLUE RIDGE DRIVE, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
HOWARD S. ROSENBERG | Agent | 920 FARMINGTON AVE., SUITE 204, WEST HARTFORD, CT, 06107, United States | 920 FARMINGTON AVENUE, SUITE 204, WEST HARTFORD, CT, 06107, United States | 21 BLUE RIDGE DRIVE, SIMSBURY, CT, 06089, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007015693 | 2020-11-10 | 2020-11-10 | Dissolution | Certificate of Dissolution | No data |
0006762702 | 2020-02-19 | No data | Annual Report | Annual Report | 2020 |
0006376791 | 2019-02-11 | No data | Annual Report | Annual Report | 2019 |
0006001165 | 2018-01-11 | No data | Annual Report | Annual Report | 2018 |
0005778738 | 2017-03-02 | No data | Annual Report | Annual Report | 2017 |
0005503685 | 2016-03-04 | No data | Annual Report | Annual Report | 2015 |
0005503719 | 2016-03-04 | No data | Annual Report | Annual Report | 2016 |
0005087165 | 2014-04-17 | No data | Annual Report | Annual Report | 2013 |
0005087164 | 2014-04-17 | No data | Annual Report | Annual Report | 2012 |
0005087167 | 2014-04-17 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website