Search icon

DUMMERSTON, LLC

Company Details

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

Officer

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

Agent

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

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