Search icon

ML DAVENPORT LLC

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

Company Details

Entity Name: ML DAVENPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 25 Mar 2013
Business ALEI: 1101566
Annual report due: 31 Mar 2023
Business address: 90 BROOKDALE DR, STAMFORD, CT, 06903, United States
Mailing address: 1127 HIGH RIDGE RD, UNIT 306, STAMFORD, CT, United States, 06905
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cliffmollo@juno.com
E-Mail: CLIFFMOLLO@GMAIL.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
CLIFFORD W. MOLLO Agent 1111 Summer St, Stamford, CT, 06905, United States 1111 Summer St, FL3, Stamford, CT, 06905, United States +1 203-952-6419 cliffmollo@juno.com 111 PROSPECT ST, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
MARK C. LUPINACCI Officer 90 BROOKDALE DR, STAMFORD, CT, 06903, United States THE COLLAND CO., 90 BROOKDALE DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013259764 2024-12-26 2024-12-26 Reinstatement Certificate of Reinstatement -
BF-0013240177 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753155 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010404176 2022-04-01 - Annual Report Annual Report 2022
BF-0009912688 2021-12-16 - Annual Report Annual Report -
BF-0009736330 2021-12-16 - Annual Report Annual Report 2020
0006481372 2019-03-21 - Annual Report Annual Report 2019
0006225245 2018-08-01 2018-08-01 Change of Business Address Business Address Change -
0006090647 2018-02-22 - Annual Report Annual Report 2018
0006090639 2018-02-22 - 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