Entity Name: | GIDDINGS CORNER GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Dec 2017 |
Business ALEI: | 1258586 |
Annual report due: | 31 Mar 2024 |
Business address: | 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States |
Mailing address: | 35 QUAKER RIDGE RD., SHERMAN, CT, United States, 06784 |
ZIP code: | 06784 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dmhavens01@gmail.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL M. HAVENS | Agent | 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States | 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States | +1 203-788-2430 | dmhavens01@gmail.com | 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
AUDREY E. DAY | Officer | - | - | - | 127 RTE 39 NORTH, SHERMAN, CT, 06784, United States |
ALICE L. WILKINSON | Officer | - | - | - | 109 SUNNY VALLEY RD., NEW MILFORD, CT, 06776, United States |
DANIEL M. HAVENS | Officer | 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States | +1 203-788-2430 | dmhavens01@gmail.com | 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008644321 | 2023-07-14 | - | Annual Report | Annual Report | 2018 |
BF-0009959109 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0008644319 | 2023-07-14 | - | Annual Report | Annual Report | 2019 |
BF-0011352896 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0008644320 | 2023-07-14 | - | Annual Report | Annual Report | 2020 |
BF-0010843736 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0011819324 | 2023-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005989920 | 2017-12-22 | 2017-12-22 | 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