Search icon

DLC MANAGEMENT CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

Director

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123285488 0111500 2001-04-26 80 BOSTON POST ROAD, ORANGE, CT, 06477
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-27
Emphasis L: EISA
Case Closed 2001-05-31

Related Activity

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
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