CANTERBURY SHOPPING CENTER, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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