Search icon

KIRKWOOD DOVER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KIRKWOOD DOVER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2016
Business ALEI: 1202668
Annual report due: 31 Mar 2025
Business address: 17 S Beach Dr, Norwalk, CT, 06853-1733, United States
Mailing address: 17 S Beach Dr, Norwalk, CT, United States, 06853-1733
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glennhouck@gmail.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN W. HOUCK Agent 17 S Beach Dr, Norwalk, CT, 06853-1733, United States 17 S Beach Dr, Norwalk, CT, 06853-1733, United States +1 203-858-7717 glennhouck@gmail.com 17 S Beach Dr, Norwalk, CT, 06853-1733, United States

Officer

Name Role Business address Residence address
TINA AND ANDREW COLEMAN FA Officer 28 Lorita Ave, Piedmont, CA, 94611-3922, United States 28 Lorita Ave, Piedmont, CA, 94611-3922, United States
GLENN W. HOUCK REVOCABLE Officer 17 S Beach Dr, Norwalk, CT, 06853-1733, United States 17 S Beach Dr, Norwalk, CT, 06853-1733, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264622 2024-03-21 - Annual Report Annual Report -
BF-0010629013 2023-08-22 - Annual Report Annual Report -
BF-0011447559 2023-08-22 - Annual Report Annual Report -
BF-0008684313 2022-05-23 - Annual Report Annual Report 2019
BF-0008684312 2022-05-23 - Annual Report Annual Report 2018
BF-0008684315 2022-05-23 - Annual Report Annual Report 2020
BF-0009971680 2022-05-23 - Annual Report Annual Report -
BF-0008684314 2022-05-23 - Annual Report Annual Report 2017
0005531211 2016-03-28 2016-03-28 Business Formation Certificate of Organization -
See something incorrect or outdated?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