Search icon

WALKER'S DOCK, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

713930 Marinas

This 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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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