Search icon

MANCHESTER DYE HOUSE, LLC

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

Company Details

Entity Name: MANCHESTER DYE HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2010
Business ALEI: 0994324
Annual report due: 31 Mar 2026
Business address: 342 NORTH MAIN ST. SUITE 200, WEST HARTFORD, CT, 06117, United States
Mailing address: C/O THE SIMON KONOVER COMPANY 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: notice@simonkonover.com
E-Mail: jwakim@simonkonover.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
THE SIMON KONOVER COMPANY Agent

Officer

Name Role Business address
SK RESIDENTIAL CORPORATION Officer 342 NORTH MAIN ST., STE. 200, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change DYE HOUSE MANAGER, LLC MANCHESTER DYE HOUSE, LLC 2010-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999564 2025-03-20 - Annual Report Annual Report -
BF-0012194715 2024-03-08 - Annual Report Annual Report -
BF-0011176662 2023-03-09 - Annual Report Annual Report -
BF-0010350832 2022-03-30 - Annual Report Annual Report 2022
0007225195 2021-03-11 - Annual Report Annual Report 2021
0006833635 2020-03-16 - Annual Report Annual Report 2020
0006512978 2019-04-01 - Annual Report Annual Report 2019
0006100757 2018-03-01 - Annual Report Annual Report 2018
0005733182 2017-01-09 - Annual Report Annual Report 2017
0005466775 2016-01-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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