Search icon

15 DICKERMAN STREET ASSOCIATES, LLC

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

Company Details

Entity Name: 15 DICKERMAN STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Dec 2016
Business ALEI: 1224977
Annual report due: 31 Mar 2025
Business address: 15 DICKERMAN STREET, HAMDEN, CT, 06518, United States
Mailing address: 15 DICKERMAN STREET, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ddenicola@sbcglobal.net

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 Business address Mailing address Phone E-Mail Residence address
DAVID A. DENICOLA Agent 15 DICKERMAN STREET, HAMDEN, CT, 06518, United States 15 DICKERMAN STREET, HAMDEN, CT, 06518, United States +1 203-605-3240 ddenicola@sbcglobal.net 80 BEDFORD AVENUE, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID A. DENICOLA Officer 15 DICKERMAN STREET, HAMDEN, CT, 06518, United States +1 203-605-3240 ddenicola@sbcglobal.net 80 BEDFORD AVENUE, HAMDEN, CT, 06517, United States
JOHN P. DENICOLA Officer 15 DICKERMAN STREET, HAMDEN, CT, 06518, United States - - 1041 RIDGE ROAD, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247165 2024-04-23 - Annual Report Annual Report -
BF-0011467913 2023-05-25 - Annual Report Annual Report -
BF-0009285997 2023-05-24 - Annual Report Annual Report 2019
BF-0010905401 2023-05-24 - Annual Report Annual Report -
BF-0009979804 2023-05-24 - Annual Report Annual Report -
BF-0009285993 2023-05-24 - Annual Report Annual Report 2017
BF-0009286012 2023-05-24 - Annual Report Annual Report 2018
BF-0009286013 2023-05-24 - Annual Report Annual Report 2020
BF-0011783239 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006118115 2018-02-20 2018-02-20 Change of Agent Agent Change -
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