Search icon

DNQ PEQUOT AVENUE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DNQ PEQUOT AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2013
Business ALEI: 1099870
Annual report due: 31 Mar 2026
Business address: 23 BORODELL AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 23 BORODELL AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: admin@amtax.cpa

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW MCCORMACK Officer 23 BORODELL AVENUE, MYSTIC, CT, 06355, United States +1 860-608-1738 dnqmccormack@yahoo.com 23 BORODELL AVENUE, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW MCCORMACK Agent 23 BORODELL AVENUE, MYSTIC, CT, 06355, United States 23 BORODELL AVENUE, MYSTIC, CT, 06355, United States +1 860-608-1738 dnqmccormack@yahoo.com 23 BORODELL AVENUE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028201 2025-02-10 - Annual Report Annual Report -
BF-0012256658 2024-01-30 - Annual Report Annual Report -
BF-0011303776 2023-05-16 - Annual Report Annual Report -
BF-0010231700 2022-02-08 - Annual Report Annual Report 2022
0007228743 2021-03-13 - Annual Report Annual Report 2021
0006759107 2020-02-17 - Annual Report Annual Report 2020
0006511391 2019-03-30 - Annual Report Annual Report 2019
0006125353 2018-03-15 - Annual Report Annual Report 2018
0005906867 2017-08-09 - Annual Report Annual Report 2017
0005906863 2017-08-09 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New London 113 PEQUOT AVE F18/69/16// 0.30 3058 Source Link
Acct Number 3058
Assessment Value $360,400
Appraisal Value $515,000
Land Use Description Three Family
Zone WCI-2
Neighborhood A4
Land Assessed Value $119,800
Land Appraised Value $171,200

Parties

Name AT PEQUOT LLC
Sale Date 2020-04-06
Sale Price $340,000
Name DNQ PEQUOT AVENUE LLC
Sale Date 2013-03-19
Sale Price $283,000
Name GIORDANO MICHAEL
Sale Date 2009-01-21
Name GIORDANO MARIA B L/U
Sale Date 1992-05-22
New London 109 PEQUOT AVE F18/69/15// 0.17 3057 Source Link
Acct Number 3057
Assessment Value $10,300
Appraisal Value $14,700
Land Use Description UNDEV LAND
Zone WCI-2
Neighborhood PQT
Land Assessed Value $10,300
Land Appraised Value $14,700

Parties

Name AT PEQUOT LLC
Sale Date 2020-04-06
Sale Price $340,000
Name DNQ PEQUOT AVENUE LLC
Sale Date 2013-03-19
Sale Price $283,000
Name GIORDANO, MICHAEL
Sale Date 2009-01-21
Name GIORDANO MICHAEL
Sale Date 2009-01-21
Name GIORDANO MARIA B L/U
Sale Date 1992-05-22
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