Search icon

DMG HOLDING COMPANY, LLC

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

Company Details

Entity Name: DMG HOLDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2001
Business ALEI: 0684817
Annual report due: 31 Mar 2026
Business address: 42 RIVERSIDE AVENUE, WESTPORT, CT, 06881, United States
Mailing address: 42 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@americanframeless.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

Officer

Name Role Business address Residence address
DENNIS A. GRIMALDI Officer 42 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 4 GREEN FARMS HOLLOW, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERIC S. URY Agent 253 Post Rd W, Westport, CT, 06880-4737, United States 253 Post Rd W, Westport, CT, 06880-4737, United States +1 203-610-6393 fury@pullcom.com 17 ELLERY LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949042 2025-04-01 - Annual Report Annual Report -
BF-0012223072 2024-03-08 - Annual Report Annual Report -
BF-0011061836 2024-02-02 - Annual Report Annual Report -
BF-0011405669 2024-02-02 - Annual Report Annual Report -
BF-0008619798 2022-07-22 - Annual Report Annual Report 2020
BF-0008619800 2022-07-22 - Annual Report Annual Report 2019
BF-0008619797 2022-07-22 - Annual Report Annual Report 2015
BF-0008619795 2022-07-22 - Annual Report Annual Report 2016
BF-0008619794 2022-07-22 - Annual Report Annual Report 2014
BF-0008619792 2022-07-22 - Annual Report Annual Report 2012

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Redding 23 MOUNTAIN RD 41//99// 0.4 3484 Source Link
Acct Number 00354800
Assessment Value $91,600
Appraisal Value $130,900
Land Use Description Res Vac Land
Zone R-2
Neighborhood 110
Land Assessed Value $91,600
Land Appraised Value $130,900

Parties

Name DMG HOLDING COMPANY, LLC
Sale Date 2005-06-06
Sale Price $170,000
Name FORCELLI NORMA
Sale Date 2003-07-08
Name FORCELLI JOHN P + NORMA
Sale Date 1981-08-13
Name FORCELLI JOHN P + NORMA
Sale Date 1979-04-16
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