Search icon

DANRY LLC

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Redding 16 BLACK ROCK TPKE 39//10// 5.35 11 Source Link
Acct Number 00000800
Assessment Value $797,800
Appraisal Value $1,139,700
Land Use Description Single Family Res
Zone R-2
Neighborhood 115
Land Assessed Value $175,200
Land Appraised Value $250,300

Parties

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
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