Search icon

DALO FAMILY, LLC

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

Company Details

Entity Name: DALO FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2016
Business ALEI: 1208299
Annual report due: 31 Mar 2025
Business address: 3 sandpiper avenue, north truro, MA, 02652, United States
Mailing address: po box 194, north truro, MA, United States, 02652
Place of Formation: CONNECTICUT
E-Mail: rdalo@sbcglobal.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT F. DALO Officer 154 PARSONAGE STREET, ROCKY HILL, CT, 06067, United States +1 860-209-7406 rdalo@sbcglobal.net 2252 Silas Deane Hwy, Rocky Hill, CT, 06067-2357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. DALO Agent 3 sandpiper Ave, NORTH TRURO, MA, 02652, United States PO Box 614, ROCKY HILL, CT, 06067, United States +1 860-209-7406 rdalo@sbcglobal.net 2252 Silas Deane Hwy, Rocky Hill, CT, 06067-2357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257678 2024-03-21 - Annual Report Annual Report -
BF-0011458798 2023-05-22 - Annual Report Annual Report -
BF-0010225417 2022-03-06 - Annual Report Annual Report 2022
0007348758 2021-05-21 - Annual Report Annual Report 2021
0007077928 2021-01-25 - Annual Report Annual Report 2020
0006704576 2019-12-28 - Annual Report Annual Report 2019
0006704572 2019-12-28 - Annual Report Annual Report 2018
0005836476 2017-05-06 - Annual Report Annual Report 2017
0005589193 2016-06-20 - Merger Certificate of Merger -
0005585500 2016-05-20 2016-05-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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