Search icon

CANTERBURY SHOPPING CENTER, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANTERBURY SHOPPING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2002
Business ALEI: 0703150
Annual report due: 31 Mar 2026
Business address: 46 TAUGWONK SPUR, UNIT 8, STONINGTON, CT, 06378, United States
Mailing address: 46 TAUGWONK SPUR, UNIT8, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: teresa@damatobrothers.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRY B. HELLER Agent 736 NORWICH-NEW LONDON TPKE., UNCASVILLE, CT, 06382, United States 736 NORWICH-NEW LONDON TPKE., UNCASVILLE, CT, 06382, United States +1 860-848-1248 hheller@hellermccoy.com 736 ROUTE 32, UNCASVILLE, CT, 06382, United States

Officer

Name Role Business address Residence address
JOHN C. D'AMATO JR. Officer 46 TAUGWONK SPUR, UNIT 8, 9, 10, STONINGTON, CT, 06378, United States 106 WATCH HILL RD., WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949926 2025-03-25 - Annual Report Annual Report -
BF-0012359771 2024-02-13 - Annual Report Annual Report -
BF-0011406126 2023-02-16 - Annual Report Annual Report -
BF-0010406146 2022-03-09 - Annual Report Annual Report 2022
0007256602 2021-03-24 - Annual Report Annual Report 2021
0006821874 2020-03-09 - Annual Report Annual Report 2020
0006410105 2019-02-26 - Annual Report Annual Report 2019
0006322427 2019-01-16 2019-01-16 Change of Email Address Business Email Address Change -
0006013417 2018-01-17 - Annual Report Annual Report 2018
0005744517 2017-01-19 - Annual Report Annual Report 2017
See something incorrect or outdated?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