Entity Name: | DENYS PURDY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jun 2009 |
Business ALEI: | 0975673 |
Annual report due: | 31 Mar 2026 |
Business address: | 5460 N Ocean Dr, Riviera Beach, FL, 33404-2503, United States |
Mailing address: | 5460 N Ocean Dr, 14A, Riviera Beach, FL, United States, 33404-2503 |
Place of Formation: | CONNECTICUT |
E-Mail: | DenysP@CapitalBuilding.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Vitaliy Sharavarnyk | Agent | 550 West Ave, 203, Stamford, CT, 06902, United States | 97 Pershing Ave, Stamford, CT, 06905-3327, United States | +1 203-331-6765 | vitaliy@vitaliyconstruction.com | 97 Pershing Ave, Stamford, CT, 06905-3327, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DENYS PURDY | Officer | 5460 N Ocean Dr, 14A, Riviera Beach, FL, 33404-2548, United States | 32 ELM PLACE, RYE, NY, 10580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012997850 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0012279665 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011176020 | 2023-02-04 | - | Annual Report | Annual Report | - |
BF-0010628124 | 2022-07-27 | - | Annual Report | Annual Report | - |
BF-0010617500 | 2022-06-01 | - | Annual Report | Annual Report | - |
BF-0009426270 | 2022-05-27 | - | Annual Report | Annual Report | 2017 |
BF-0009426272 | 2022-05-27 | - | Annual Report | Annual Report | 2020 |
BF-0009426268 | 2022-05-27 | - | Annual Report | Annual Report | 2014 |
BF-0009426267 | 2022-05-27 | - | Annual Report | Annual Report | 2015 |
BF-0009426273 | 2022-05-27 | - | Annual Report | Annual Report | 2013 |
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