Search icon

22 DALE ROAD, LLC.

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

Company Details

Entity Name: 22 DALE ROAD, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2015
Business ALEI: 1191148
Annual report due: 31 Mar 2025
Business address: c/o Clinton Jambor, 60 Gibraltar Ln, Avon, CT, 06001-3910, United States
Mailing address: c/o Clinton Jambor, 60 Gibraltar Ln, Avon, CT, United States, 06001-3910
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clintonjambor@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Stokesbury & Fingold, LLC Agent

Officer

Name Role Business address Residence address
CLINTON JAMBOR Officer 97 SPRING WOOD LANE, BLOOMFIELD, CT, 06002, United States 97 SPRING WOOD LANE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263030 2024-01-31 - Annual Report Annual Report -
BF-0011887292 2023-07-17 2023-07-17 Change of Business Address Business Address Change -
BF-0011445010 2023-01-11 - Annual Report Annual Report -
BF-0010406932 2022-03-21 - Annual Report Annual Report 2022
0007186462 2021-02-24 - Annual Report Annual Report 2021
0006743315 2020-02-06 - Annual Report Annual Report 2020
0006448514 2019-03-11 - Annual Report Annual Report 2019
0006132641 2018-03-21 - Annual Report Annual Report 2018
0005978094 2017-12-02 - Annual Report Annual Report 2016
0005978095 2017-12-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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