Search icon

DCG PROPERTIES LLC

Company Details

Entity Name: DCG PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2013
Business ALEI: 1126212
Annual report due: 31 Mar 2025
NAICS code: 531311 - Residential Property Managers
Business address: 34 CLARENCE AVENUE, PAWCATUCK, CT, 06379, United States
Mailing address: 34 CLARENCE AVENUE, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: mmercer@crfllp.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW L. MERCER ESQ. Agent 15 FRANKLIN STREET, WESTERLY, RI, 02891, United States 50 WILLIAM STREET, PAWCATUCK, CT, 06379, United States +1 401-487-4676 mmercer@crfllp.com 50 WILLIAM STREET, PAWCATUCK, CT, 06379, United States

Officer

Name Role Residence address
CARRON LOMBARDO GOWEN Officer 24 Long Wharf Rd., Mystic, CT, 06355, United States
TONY CHIMENTO Officer 1A MAYBREY, WESTERLY, RI, 02891, United States
MELISSA CHIMENTO Officer 7 BRANBERRY DR., WESTERLY, RI, 02891, United States
DANIEL GOWEN Officer 24 Long Wharf Rd., Mystic, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332392 2024-03-29 No data Annual Report Annual Report No data
BF-0011315908 2023-03-31 No data Annual Report Annual Report No data
BF-0010613655 2022-05-26 2022-05-26 Amendment Certificate of Amendment No data
BF-0010370642 2022-04-11 No data Annual Report Annual Report 2022
0007240394 2021-03-18 No data Annual Report Annual Report 2021
0007240385 2021-03-18 No data Annual Report Annual Report 2020
0006569624 2019-06-05 No data Annual Report Annual Report 2019
0006276889 2018-11-14 No data Annual Report Annual Report 2018
0006276077 2018-11-13 No data Annual Report Annual Report 2017
0005684918 2016-11-01 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website