Entity Name: | DANRY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 2014 |
Business ALEI: | 1139613 |
Annual report due: | 31 Mar 2026 |
Business address: | 185 Asylum St, Floor 22, Hartford, CT, 06103, United States |
Mailing address: | 185 Asylum St, Floor 22, Hartford, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | psmith@roginlaw.com |
E-Mail: | ryan@davenportassociates.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Monique Polidoro, Trustee | Officer | 185 Asylum St, Floor 22, Hartford, CT, 06103, United States | 11 White Rd, Tolland, CT, 06084, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Monique Polidoro | Agent | 185 Asylum St, Floor 22, Hartford, CT, 06103, United States | 185 Asylum St, Floor 22, Hartford, CT, 06103, United States | +1 860-256-6345 | mpolidoro@roginlaw.com | CITYPLACE I 22ND FL 185 ASYLUM STREET, hartford, CT, 06103, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036117 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0013246315 | 2024-12-10 | 2024-12-10 | Change of Business Address | Business Address Change | - |
BF-0013246299 | 2024-12-10 | 2024-12-10 | Interim Notice | Interim Notice | - |
BF-0013246322 | 2024-12-10 | 2024-12-10 | Change of Agent | Agent Change | - |
BF-0012330921 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011322653 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010235099 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007150481 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007150572 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006570277 | 2019-06-06 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redding | 16 BLACK ROCK TPKE | 39//10// | 5.35 | 11 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YIMOYINES JOHN P & GAYLE R |
Sale Date | 1996-08-30 |
Name | REDDING LAND COMPANY |
Sale Date | 1990-04-27 |
Name | REDDING LAND CO THE (50% INT) & |
Sale Date | 1986-05-29 |
Name | REDDING LAND CO THE |
Sale Date | 1986-01-22 |
Name | DANRY LLC |
Sale Date | 2016-06-10 |
Sale Price | $700,000 |
Name | TOWER DRIVE DEVELOPMENT LLC |
Sale Date | 2007-06-29 |
Sale Price | $600,000 |
Name | WE WALLINGFORD LAND, L.L.C. |
Sale Date | 2001-03-21 |
Sale Price | $1,620,000 |
Name | ELLIOTT STEVEN R & ARLENE A |
Sale Date | 1999-12-23 |
Sale Price | $730,000 |
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