Search icon

DUKE'S CORNER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DUKE'S CORNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Business ALEI: 0901324
Annual report due: 31 Mar 2026
Business address: 238 EAST HILL ROAD, CANTON, CT, 06019, United States
Mailing address: 238 EAST HILL ROAD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ducor.fah@snet.net
E-Mail: fah@snet.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARY DUCOR Officer 238 EAST HILL ROAD, CANTON, CT, 06019, United States 238 EAST HILL ROAD, CANTON, CT, 06019, United States
DONALD DUCOR Officer 238 EAST HILL ROAD, CANTON, CT, 06019, United States CONNECTICUT, 238 E HILL RD, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD B. DUCOR DVM Agent 238 EAST HILL ROAD, CANTON, CT, 06019, United States 238 EAST HILL ROAD, CANTON, CT, 06019, United States +1 860-202-4273 fah@snet.net 238 EAST HILL RD., CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0003824 NON LEGEND DRUG PERMIT INACTIVE - - 1998-01-01 1998-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985836 2025-03-13 - Annual Report Annual Report -
BF-0012149866 2024-03-29 - Annual Report Annual Report -
BF-0011282222 2023-03-13 - Annual Report Annual Report -
BF-0010249450 2022-03-25 - Annual Report Annual Report 2022
0007242277 2021-03-18 - Annual Report Annual Report 2021
0006832234 2020-03-14 - Annual Report Annual Report 2020
0006494445 2019-03-26 - Annual Report Annual Report 2019
0006148823 2018-03-31 - Annual Report Annual Report 2018
0005939310 2017-10-02 - Annual Report Annual Report 2017
0005876746 2017-06-27 2017-06-27 Change of Business Address Business Address Change -
See something incorrect or outdated?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