DANTON HOLDINGS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DANTON HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Mar 2002 |
Business ALEI: | 0709596 |
Annual report due: | 31 Mar 2024 |
Business address: | 54 LEWIS STREET, PLAINVILLE, CT, 06062, United States |
Mailing address: | 54 LEWIS STREET, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | XXX@XXX.COM |
NAICS
519190 All Other Information ServicesName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY LOMBARD | Agent | 54 LEWIS STREET, PLAINVILLE, CT, 06062, United States | PO box 769, plainville, CT, 06062, United States | +1 203-592-7252 | XXX@XXX.COM | 11 SOUTH COLMAN RD, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTHONY LOMBARD | Officer | 54 LEWIS STREET, PLAINVILLE, CT, 06062, United States | +1 203-592-7252 | XXX@XXX.COM | 11 SOUTH COLMAN RD, WOLCOTT, CT, 06716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011407010 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0008713935 | 2023-05-25 | - | Annual Report | Annual Report | 2019 |
BF-0008713933 | 2023-05-25 | - | Annual Report | Annual Report | 2020 |
BF-0010866024 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0008713934 | 2023-05-25 | - | Annual Report | Annual Report | 2018 |
BF-0009962248 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0011788603 | 2023-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006128259 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
0005785905 | 2017-03-07 | - | Annual Report | Annual Report | 2016 |
0005335716 | 2015-05-20 | - | Annual Report | Annual Report | 2015 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 54 LEWIS ST | R01218 | 0.5200 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DANTON HOLDINGS, LLC |
Sale Date | 2002-10-23 |
Sale Price | $380,000 |
Name | 54 LEWIS STREET HOLDING COMPANY, LLC |
Sale Date | 2000-06-15 |
Sale Price | $0 |
Name | COLONIAL BLOWER, INC. |
Sale Date | 1996-09-04 |
Sale Price | $0 |
Name | COLONIAL BLOWER, INC. |
Sale Date | 1966-01-21 |
Sale Price | $0 |
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