Search icon

DEMPSEY NAUGATUCK REALTY LLC

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

Company Details

Entity Name: DEMPSEY NAUGATUCK REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2002
Business ALEI: 0702790
Annual report due: 31 Mar 2026
Business address: 157 Edgewater Dr, Heathsville, VA, 22473-2547, United States
Mailing address: PO BOX 211, Ophelia, VA, United States, 22530-0211
Place of Formation: CONNECTICUT
E-Mail: badgeru2@protonmail.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 Business address Mailing address Phone E-Mail Residence address
BRENAN M. FOX JR. Agent ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States +1 860-748-9777 bfox@gbact.com 43 BONNY VIEW ROAD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
MYLES DEMPSEY JR. Officer 157 Edgewater Dr, Heathsville, VA, 22473-2547, United States 11981 Virginia City Ln, Ponder, TX, 76259, United States

History

Type Old value New value Date of change
Name change DEMPSEY BERLIN REALTY LLC DEMPSEY NAUGATUCK REALTY LLC 2002-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949883 2025-03-05 - Annual Report Annual Report -
BF-0012677651 2024-06-30 2024-06-30 Change of Business Address Business Address Change -
BF-0012222941 2024-02-13 - Annual Report Annual Report -
BF-0011408444 2023-02-18 - Annual Report Annual Report -
BF-0010628122 2022-06-25 - Annual Report Annual Report -
BF-0009838423 2022-05-24 - Annual Report Annual Report -
BF-0009189335 2022-05-24 - Annual Report Annual Report 2020
0006379592 2019-02-12 - Annual Report Annual Report 2019
0006002315 2018-01-11 - Annual Report Annual Report 2018
0005748279 2017-01-24 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003433928 Active OFS 2021-03-19 2024-11-04 AMENDMENT

Parties

Name DEMPSEY NAUGATUCK REALTY LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003430921 Active OFS 2021-03-16 2026-03-16 ORIG FIN STMT

Parties

Name DEMPSEY NAUGATUCK REALTY LLC
Role Debtor
Name DEMPSEY FAMILY LLC
Role Secured Party
0003329361 Active OFS 2019-09-13 2024-11-04 AMENDMENT

Parties

Name DEMPSEY NAUGATUCK REALTY LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003014060 Active OFS 2014-09-05 2024-11-04 AMENDMENT

Parties

Name DEMPSEY NAUGATUCK REALTY LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002721675 Active OFS 2009-11-04 2024-11-04 ORIG FIN STMT

Parties

Name DEMPSEY NAUGATUCK REALTY LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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