Search icon

DINKELOO-DAVIS STREET, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DINKELOO-DAVIS STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Dec 2001
Date of dissolution: 13 Jul 2020
Business ALEI: 0697826
Business address: 163 LAKEVIEW TER, SANDY HOOK, CT, 06482, United States
Mailing address: 163 LAKEVIEW TERR., SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CJDINK40@YAHOO.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
CARTER J DINKELOO Agent 163 LAKEVIEW TER, SANDY HOOK, CT, 06482, United States CT, 163 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Residence address
CARTER J. DINKELOO Officer 163 LAKEVIEW TERR., SANDY HOOK, CT, 06482, United States 163 LAKEVIEW TERR., SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006944843 2020-07-13 2020-07-13 Dissolution Certificate of Dissolution -
0006794490 2020-02-25 - Annual Report Annual Report 2020
0006498404 2019-03-27 - Annual Report Annual Report 2019
0006346721 2019-01-30 - Annual Report Annual Report 2018
0005991737 2017-12-28 - Annual Report Annual Report 2017
0005713404 2016-12-06 - Annual Report Annual Report 2016
0005500187 2016-03-03 - Annual Report Annual Report 2015
0005221122 2014-11-20 - Annual Report Annual Report 2014
0005004644 2013-12-19 - Annual Report Annual Report 2013
0004756107 2012-12-03 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: 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