Search icon

DL DEVELOPMENT GROUP, LLC

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

Company Details

Entity Name: DL DEVELOPMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2005
Branch of: DL DEVELOPMENT GROUP, LLC, NEW YORK (Company Number 3225271)
Business ALEI: 0843210
Annual report due: 31 Mar 2026
Business address: 20 WESTON HILL RD, RIVERSIDE, CT, 06878, United States
Mailing address: 20 WESTON HILL RD, RIVERSIDE, CT, United States, 06878
Office jurisdiction address: 54 Glenlawn Ave, Sea Cliff, NY, 11579-1716, United States
ZIP code: 06878
County: Fairfield
Place of Formation: NEW YORK
E-Mail: leigh.frost@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Leigh Frost Agent 20 Weston Hill Rd, Riverside, CT, 06878, United States 20 Weston Hill Rd, Riverside, CT, 06878, United States +1 203-637-1771 leigh.frost@gmail.com 20 WESTON HILL ROAD, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
DAVID FICK Officer 20 WESTON HILL RD, RIVERSIDE, CT, 06878, United States 20 WESTON HILL RD, RIVERSIDE, CT, 06878, United States
LEIGH FROST Officer 20 WESTON HILL RD, RIVERSIDE, CT, 06878, United States 20 Weston Hill Rd, Riverside, CT, 06878-2117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654501 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-03-14 2019-03-14 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974171 2025-03-04 - Annual Report Annual Report -
BF-0012148307 2024-01-21 - Annual Report Annual Report -
BF-0011173050 2023-01-22 - Annual Report Annual Report -
BF-0010320369 2022-02-25 - Annual Report Annual Report 2022
0007184653 2021-02-23 - Annual Report Annual Report 2021
0007184645 2021-02-23 - Annual Report Annual Report 2019
0007184649 2021-02-23 - Annual Report Annual Report 2020
0006029400 2018-01-24 - Annual Report Annual Report 2018
0005984737 2017-12-13 - Annual Report Annual Report 2017
0005717721 2016-12-13 - Annual Report Annual Report 2016

Property Vision Details

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 MBLU Size PID url
Norwalk 106 SHOREFRONT PK 2/86/11/0/ 0.14 6401 Source Link
Acct Number 6401
Assessment Value $458,350
Appraisal Value $654,780
Land Use Description Single Family
Zone B
Neighborhood 0204
Land Assessed Value $248,980
Land Appraised Value $355,680

Parties

Name FICK DAVID & FROST LEIGH
Sale Date 2009-06-17
Name DL DEVELOPMENT GROUP, LLC
Sale Date 2005-09-14
Name FROST LEIGH & FICK DAVID
Sale Date 2005-05-31
Sale Price $460,000
Name HARPER JOHN H &
Sale Date 2005-05-31
Name HARPER JOHN H * FRANCES S
Sale Date 1968-08-15
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