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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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