Search icon

DOMINION GROUP HOLDINGS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOMINION GROUP HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 2016
Business ALEI: 1213793
Annual report due: 31 Mar 2026
Business address: 3 FRASER LN., WESTPORT, CT, 06880, United States
Mailing address: 256 WEST 38TH STREET 15TH FLOOR, NEW YORK, NY, United States, 10018
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mikhail.gurevich@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIKHAIL GUREVICH Agent 3 FRASER LN., WESTPORT, CT, 06880, United States 3 FRASER LN., WESTPORT, CT, 06880, United States +1 203-293-8313 mikhail@domcapllc.com 3 FRASER LN, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIKHAIL GUREVICH Officer 3 FRASER LN., WESTPORT, CT, 06880, United States +1 203-293-8313 mikhail@domcapllc.com 3 FRASER LN, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066257 2025-04-11 - Annual Report Annual Report -
BF-0012258977 2024-02-16 - Annual Report Annual Report -
BF-0011464188 2023-01-19 - Annual Report Annual Report -
BF-0010403889 2022-03-14 - Annual Report Annual Report 2022
0007130406 2021-02-05 - Annual Report Annual Report 2021
0006864733 2020-03-31 - Annual Report Annual Report 2020
0006393307 2019-02-19 - Annual Report Annual Report 2019
0006012511 2018-01-17 - Annual Report Annual Report 2018
0006012502 2018-01-17 - Annual Report Annual Report 2017
0005625656 2016-08-08 2016-08-08 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See something incorrect or outdated?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