Search icon

DEALCORNER.COM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DEALCORNER.COM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2004
Business ALEI: 0787733
Annual report due: 31 Mar 2026
Business address: 323 FOREST STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 323 FOREST STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: boss@dealcorner.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mahir Dugentas Agent 323 Forest St, East Hartford, CT, 06118-2451, United States 323 Forest St, East Hartford, CT, 06118-2451, United States +1 860-568-7717 boss@dealcorner.com 323 Forest St, East Hartford, CT, 06118-2451, United States

Officer

Name Role Business address Residence address
MAHIR DUGENTAS Officer 323 FOREST STREET, EAST HARTFORD, CT, 06118, United States 323 FOREST STREET, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083738 2024-03-08 - Annual Report Annual Report -
BF-0011280175 2023-02-12 - Annual Report Annual Report -
BF-0009941018 2022-12-19 - Annual Report Annual Report -
BF-0008761333 2022-12-19 - Annual Report Annual Report 2018
BF-0010800585 2022-12-19 - Annual Report Annual Report -
BF-0008761332 2022-12-19 - Annual Report Annual Report 2020
BF-0008761331 2022-12-19 - Annual Report Annual Report 2017
BF-0008761334 2022-12-19 - Annual Report Annual Report 2019
BF-0008761330 2022-12-19 - Annual Report Annual Report 2016
BF-0008761329 2022-12-17 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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