Search icon

CEDAR INVESTMENTS, LLC

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

Company Details

Entity Name: CEDAR INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2012
Business ALEI: 1063385
Annual report due: 31 Mar 2026
Business address: 69 Bluff Ave, Norwalk, CT, 06853-1802, United States
Mailing address: 69 Bluff Ave, Norwalk, CT, United States, 06853-1802
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wdurkin@dmoc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARY A. JOHNSON Officer 1051 CEDAR RD, SOUTHPORT, CT, 06890, United States 1051 CEDAR ROAD, SOUTHPORT, CT, 06890, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
WILLIAM A. DURKIN III Agent C/O DISERIO, MARTIN, O'CONNOR & CASTIGL, 1010 WASHINGTON BLVD., SUITE 800, STAMFORD, CT, 06901, United States C/O DISERIO, MARTIN, 1010 WASHINGTON BLVD., Suite 800, SUITE 800, STAMFORD, CT, 06901, United States gjohnson1051@gmail.com 29 OUTLOOK DRIVE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019362 2025-03-04 - Annual Report Annual Report -
BF-0012139670 2024-01-17 - Annual Report Annual Report -
BF-0011697844 2023-02-13 2023-02-13 Change of Business Address Business Address Change -
BF-0011432741 2023-02-09 - Annual Report Annual Report -
BF-0010192138 2022-04-06 - Annual Report Annual Report 2022
0007142405 2021-02-10 - Annual Report Annual Report 2021
0006797530 2020-02-28 - Annual Report Annual Report 2020
0006342880 2019-01-29 - Annual Report Annual Report 2018
0006342885 2019-01-29 - Annual Report Annual Report 2019
0005759432 2017-02-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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