Search icon

DENMAR PROPERTIES, LLC

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

Company Details

Entity Name: DENMAR PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2012
Business ALEI: 1075285
Annual report due: 31 Mar 2025
Business address: 548 MIDDLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 548 MIDDLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mariterryv@att.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
DENNIS A. CUNNINGHAM Officer 548 MIDDLE STREET, BRISTOL, CT, 06010, United States 126 ALLEN STREET, TERRYVILLE, CT, 06786, United States
MARISA CUNNINGHAM Officer 548 MIDDLE STREET, BRISTOL, CT, 06010, United States 126 ALLEN STREET, TERRYVILLE, CT, 06768, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark D Malley Agent 548 MIDDLE STREET, BRISTOL, CT, 06010, United States 548 MIDDLE STREET, BRISTOL, CT, 06010, United States +1 203-910-0365 mmalley@seabourneandmalley.com 548 MIDDLE STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196258 2024-04-17 - Annual Report Annual Report -
BF-0011432917 2023-02-05 - Annual Report Annual Report -
BF-0010257142 2022-03-04 - Annual Report Annual Report 2022
0007117130 2021-02-03 - Annual Report Annual Report 2021
0006782385 2020-02-25 - Annual Report Annual Report 2020
0006388076 2019-02-18 - Annual Report Annual Report 2019
0006039908 2018-01-29 - Annual Report Annual Report 2018
0005860651 2017-06-07 - Annual Report Annual Report 2017
0005621000 2016-08-04 - Annual Report Annual Report 2016
0005620995 2016-08-04 - Annual Report Annual Report 2015
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