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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role |
---|---|
MUTUAL HOUSING ASSOCIATION OF SOUTH CENTRAL CONNECTICUT, INC. | Agent |
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 |
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 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 | - |
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