KIRKWOOD DOVER LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
525920 Trusts, Estates, and Agency AccountsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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