DUKE'S CORNER, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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