Entity Name: | D & M RENOVATIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Dec 2007 |
Business ALEI: | 0922296 |
Annual report due: | 31 Mar 2025 |
Business address: | 121 JUNIPER LANE, BERLIN, CT, 06037, United States |
Mailing address: | 121 JUNIPER LANE, BERLIN, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pmunson@munsco.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
K. DAVID MUNSON | Officer | 121 Juniper Ln, Berlin, CT, 06037, United States | 121 Juniper Ln, Berlin, CT, 06037, United States |
PAULA A. MUNSON | Officer | 5332 BOCA MARINA CIR N, BOCA RATON, FL, 33487, United States | 5332 BOCA MARINA CIR N, BOCA RATON, FL, 33487, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gina Munson | Agent | 121 Juniper Ln, Berlin, CT, 06037-2414, United States | 121 Juniper Ln, Berlin, CT, 06037-2414, United States | +1 860-796-0590 | ginam0121@gmail.com | 121 Juniper Ln, Berlin, CT, 06037-2414, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291004 | 2024-07-31 | - | Annual Report | Annual Report | - |
BF-0010802188 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0008579098 | 2023-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0009849890 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0008579099 | 2023-08-10 | - | Annual Report | Annual Report | 2019 |
BF-0011282751 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0011827556 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006335478 | 2019-01-24 | - | Annual Report | Annual Report | 2016 |
0006335469 | 2019-01-24 | - | Annual Report | Annual Report | 2015 |
0006335488 | 2019-01-24 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Lyme | 9 LADY SLIPPER LA | 62//42// | 1.88 | 3120 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCGILL DANIEL P & MAGUIRE KRISTEN (SURV) |
Sale Date | 2022-07-06 |
Sale Price | $675,000 |
Name | SORIANO AUDRA A |
Sale Date | 2022-02-10 |
Name | SORIANO, MICHAEL F |
Sale Date | 2019-02-15 |
Sale Price | $410,000 |
Name | D & M RENOVATIONS, LLC |
Sale Date | 2015-07-20 |
Name | FEDERAL HOME LOAN MTG CORP |
Sale Date | 2015-01-06 |
Name | STUCKMAN THOMAS A + CATHERINE M + |
Sale Date | 2013-08-09 |
Name | STUCKMAN THOMAS A + CATHERINE M |
Sale Date | 2010-12-01 |
Sale Price | $385,000 |
Name | SHEA JAMES M + JANICE D SURV |
Sale Date | 2004-07-29 |
Sale Price | $425,000 |
Name | BROTHWELL ADAM |
Sale Date | 2004-01-22 |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Sale Date | 2004-01-22 |
Name | NORTHWEST CONNECTICUT LAND CONSERVANCY, INC. |
Sale Date | 2020-08-25 |
Name | NORTHWEST CONNECTICUT LAND CONSERVANCY, INC. |
Sale Date | 2007-05-21 |
Name | NORTHWEST CONNECTICUT LAND CONSERVANCY, INC. |
Sale Date | 1989-12-28 |
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