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 |
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
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 |
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 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 |
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