Search icon

DRAGON BRIDGE MANAGEMENT, LLC

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

Company Details

Entity Name: DRAGON BRIDGE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2017
Business ALEI: 1232769
Annual report due: 31 Mar 2025
Business address: 239 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States
Mailing address: 239 PINE ORCHARD ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EPEREZ5973@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DIANIBEL AVILES Officer 239 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States 6 SELDEN AVENUE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK P. VESSICCHIO ESQ. Agent 142 TEMPLE STREET, NEW HAVEN, CT, 06510, United States 15 Maiden Lane, North Haven, CT, 07473, United States +1 203-982-3990 eperez5973@gmail.com 5 ASCOLI DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409802 2024-03-25 - Annual Report Annual Report -
BF-0008938356 2023-05-30 - Annual Report Annual Report 2020
BF-0009952961 2023-05-30 - Annual Report Annual Report -
BF-0011327681 2023-05-30 - Annual Report Annual Report -
BF-0008938358 2023-05-30 - Annual Report Annual Report 2018
BF-0010832706 2023-05-30 - Annual Report Annual Report -
BF-0008938357 2023-05-30 - Annual Report Annual Report 2019
BF-0011805498 2023-05-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005793591 2017-03-14 2017-03-14 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005208086 Active OFS 2024-04-15 2029-04-15 ORIG FIN STMT

Parties

Name DRAGON BRIDGE MANAGEMENT, LLC
Role Debtor
Name HIGHLAND FINANCIAL ASSOCIATES, LLC
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 220113 D2E HOLDINGS, LLC v. CORP. FOR URBAN HOME OWNERSHIP OF NEW HAVEN 2022-07-11 Pre Appeal Petition Denied View Case
AC 44656 D2E HOLDINGS, LLC v. CORP. FOR URBAN HOME OWNERSHIP OF NEW HAVEN 2021-04-19 Appeal Case Disposed View Case
AC 44218 D2E HOLDINGS, LLC v. CORP. FOR URBAN HOME OWNERSHIP OF NEW HAVEN 2020-08-20 Appeal Case Disposed View Case
NNH-CV17-6075593-S D2E HOLDINGS, LLC v. CORP. FOR URBAN HOME OWNERSHIP OF NEW HAVEN 2017-11-28 C30 - Contracts - Specific Performance - View Case
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