Search icon

DENYS PURDY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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