Search icon

DAN'S PROPERTIES, LLC

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

Company Details

Entity Name: DAN'S PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2009
Business ALEI: 0991207
Annual report due: 31 Mar 2026
Business address: 230 PERKINS AVE, WATERBURY, CT, 06704, United States
Mailing address: 380 Hitchcock Rd, Apt.8, WATERBURY, CT, United States, 06705
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mark_berisha@hotmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK BERISHA Agent 230 Perkins Ave, WATERBURY, CT, 06704, United States 380 Hitchcock Rd, Apt.8, WATERBURY, CT, 06705, United States +1 203-456-5870 mark_berisha@hotmail.com 1220 PLEASANT STREET, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK BERISHA Officer 230 Perkins Ave, WATERBURY, CT, 06704, United States +1 203-456-5870 mark_berisha@hotmail.com 1220 PLEASANT STREET, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998866 2025-03-04 - Annual Report Annual Report -
BF-0012290266 2025-01-20 - Annual Report Annual Report -
BF-0011176109 2023-03-04 - Annual Report Annual Report -
BF-0010371454 2022-03-30 - Annual Report Annual Report 2022
0007211544 2021-03-09 - Annual Report Annual Report 2021
0007211540 2021-03-09 - Annual Report Annual Report 2020
0007211532 2021-03-09 - Annual Report Annual Report 2018
0007211535 2021-03-09 - Annual Report Annual Report 2019
0006299276 2018-12-27 2018-12-27 Interim Notice Interim Notice -
0006010142 2018-01-16 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003375531 Active OFS 2020-06-05 2025-08-13 AMENDMENT

Parties

Name DAN'S PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003072376 Active OFS 2015-08-13 2025-08-13 ORIG FIN STMT

Parties

Name DAN'S PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
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