Entity Name: | WALKER'S DOCK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 2009 |
Business ALEI: | 0985613 |
Annual report due: | 31 Mar 2025 |
Business address: | 801 West End Avenue, New York, NY, 10025, United States |
Mailing address: | 801 West End Avenue, Apt 11B, New York, NY, United States, 10025 |
Place of Formation: | CONNECTICUT |
E-Mail: | javery222@gmail.com |
NAICS
713930 MarinasThis industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ALICIA A GLIGOR | Officer | 801 West End Avenue, Apt 11B, New York, NY, 10025, United States | 5023 Frew Street, Apt 4A, 4A, PITTSBURGH, PA, 15206, United States |
JOHN E AVERY III | Officer | 801 West End Avenue, Apt 11B, New York, NY, 10025, United States | 801 WEST END AVENUE, APT 11B, NEW YORK, NY, 10025, United States |
GEORGE A. AVERY | Officer | 801 West End Avenue, Apt 11B, New York, NY, 10025, United States | 4550 N. PARK AVE., #309, CHEVY CHASE, MD, 20815, United States |
PATRICIA A. AVERY | Officer | 801 West End Avenue, Apt 11B, New York, NY, 10025, United States | 2500 Q STREET, NW #505, WASHINGTON, DC, 20007, United States |
PAUL AVERY | Officer | 801 West End Avenue, Apt 11B, New York, NY, 10025, United States | 14 ALAMEDA PLACE, MOUNT VERNON, NY, 10552, United States |
ANDREA RENAULT | Officer | 801 West End Avenue, Apt 11B, New York, NY, 10025, United States | 30 OVERHILL ROAD, FOREST HILLS, NY, 11375, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013289067 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012202153 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011178779 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010415931 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007173571 | 2021-02-18 | - | Annual Report | Annual Report | 2021 |
0006752884 | 2020-02-11 | - | Annual Report | Annual Report | 2020 |
0006457764 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006164730 | 2018-04-18 | - | Annual Report | Annual Report | 2018 |
0005929546 | 2017-09-19 | - | Annual Report | Annual Report | 2017 |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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