Search icon

DHIMA PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DHIMA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2013
Business ALEI: 1114769
Annual report due: 31 Mar 2025
Business address: 170 BEVERLY RD., WETHERSFIELD, CT, 06109, United States
Mailing address: 170 BEVERLY RD., WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: argjendadhima@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

Officer

Name Role Phone E-Mail Residence address
ERMAND DHIMA Officer +1 860-830-9207 ermd2003@yahoo.com 170 BEVERLY RD., WETHERSFIELD, CT, 06109, United States
ARGJENDA DHIMA Officer - - 170 BEVERLY RD., WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERMAND DHIMA Agent 170 BEVERLY RD, WETHERSFIELD, CT, 06109, United States 170 BEVERLY RD, WETHERSFIELD, CT, 06109, United States +1 860-830-9207 ermd2003@yahoo.com 170 BEVERLY RD., WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254805 2024-02-07 - Annual Report Annual Report -
BF-0011305319 2023-01-19 - Annual Report Annual Report -
BF-0010290310 2022-02-27 - Annual Report Annual Report 2022
0007186562 2021-02-24 - Annual Report Annual Report 2021
0006863717 2020-03-31 - Annual Report Annual Report 2020
0006401382 2019-02-22 - Annual Report Annual Report 2019
0006091806 2018-02-22 - Annual Report Annual Report 2018
0005902491 2017-08-03 - Annual Report Annual Report 2017
0005634489 2016-08-22 - Annual Report Annual Report 2016
0005624798 2016-08-08 - 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See something incorrect or outdated?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