Search icon

GIDDINGS CORNER GROUP, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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 -
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