Entity Name: | DLC MANAGEMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Aug 2004 |
Branch of: | DLC MANAGEMENT CORPORATION, NEW YORK (Company Number 1500047) |
Business ALEI: | 0792918 |
Annual report due: | 09 Aug 2025 |
Business address: | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States |
Mailing address: | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, United States, 10523 |
Place of Formation: | NEW YORK |
E-Mail: | mmadasz@dlcmgmt.com |
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
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Adam Ifshin | Officer | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States |
Jonathan Wigser | Officer | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Adam Ifshin | Director | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States | 565 TAXTER ROAD SUITE 400, ELMSFORD, NY, 10523, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290011 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012319273 | 2024-08-21 | - | Annual Report | Annual Report | - |
BF-0011162269 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010392485 | 2022-08-05 | - | Annual Report | Annual Report | 2022 |
BF-0009809737 | 2021-07-29 | - | Annual Report | Annual Report | - |
0006943710 | 2020-07-10 | - | Annual Report | Annual Report | 2020 |
0006601604 | 2019-07-19 | - | Annual Report | Annual Report | 2019 |
0006219818 | 2018-07-20 | - | Annual Report | Annual Report | 2018 |
0005918823 | 2017-08-31 | - | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123285488 | 0111500 | 2001-04-26 | 80 BOSTON POST ROAD, ORANGE, CT, 06477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 123285470 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VIII |
Issuance Date | 2001-05-08 |
Abatement Due Date | 2001-05-11 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2001-05-08 |
Abatement Due Date | 2001-05-11 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2001-05-08 |
Abatement Due Date | 2001-05-11 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
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