Search icon

D & M RENOVATIONS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Old Lyme 9 LADY SLIPPER LA 62//42// 1.88 3120 Source Link
Acct Number 00295200
Assessment Value $482,300
Appraisal Value $689,000
Land Use Description Single Fam MDL-01
Zone RU80
Neighborhood 0055
Land Assessed Value $135,900
Land Appraised Value $194,200

Parties

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
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