Search icon

DIXWELL COLUMBUS DEVELOPMENT CORPORATION

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

Company Details

Entity Name: DIXWELL COLUMBUS DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2008
Business ALEI: 0953571
Annual report due: 28 Oct 2025
Business address: 235 GRAND AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 235 GRAND AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: legal@nwnh.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
MUTUAL HOUSING ASSOCIATION OF SOUTH CENTRAL CONNECTICUT, INC. Agent

Officer

Name Role Business address Residence address
THOMAS CRUESS Officer 235 GRAND AVENUE, NEW HAVEN, CT, 06513, United States 19 Sunfield Circle, Waterbury, CT, 06708, United States
Chris Canna Officer 57 Charter Oak Ave, Hartford, CT, 06106-1990, United States 160 Alston Ave, New Haven, CT, 06515-2002, United States
Hewad Hewat Officer - 141 Rosette St, New Haven, CT, 06519-2427, United States

Director

Name Role Business address Residence address
Chris Canna Director 57 Charter Oak Ave, Hartford, CT, 06106-1990, United States 160 Alston Ave, New Haven, CT, 06515-2002, United States
Hewad Hewat Director - 141 Rosette St, New Haven, CT, 06519-2427, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287436 2024-10-08 - Annual Report Annual Report -
BF-0011547181 2023-11-21 - Annual Report Annual Report -
BF-0011538608 2022-12-21 2022-12-21 Reinstatement Certificate of Reinstatement -
BF-0011033298 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672607 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004726521 2012-10-02 - Annual Report Annual Report 2012
0004667536 2011-12-30 - Annual Report Annual Report 2011
0004275734 2010-11-11 - Annual Report Annual Report 2010
0003920625 2009-04-30 2009-04-30 First Report Organization and First Report -
0003802542 2008-10-28 - Business Formation Certificate of Incorporation -
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