Search icon

CDC LEGACY LLC

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

Company Details

Entity Name: CDC LEGACY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Feb 2019
Business ALEI: 1300918
Annual report due: 31 Mar 2025
Mailing address: 39 CHESTNUT STREET, WEST HAVEN, CT, United States, 06516
Business address: 89 BRADLEY RD SUITE 8, WOODBRIDGE, CT, 06525, United States
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carrie.kaas@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 Mailing address Phone E-Mail Residence address
CAROLYN KAAS Agent 39 CHESTNUT STREET, WEST HAVEN, CT, 06516, United States +1 203-823-8551 carolyn.kaas@quinnipiac.edu 39 CHESTNUT STREET, WEST HAVEN, CT, 06516, United States

Officer

Name Role Phone E-Mail Residence address
CAROLYN KAAS Officer +1 203-823-8551 carolyn.kaas@quinnipiac.edu 39 CHESTNUT STREET, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013255247 2024-12-19 2024-12-19 Reinstatement Certificate of Reinstatement -
BF-0013226577 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012736892 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010192761 2023-04-02 - Annual Report Annual Report 2022
0007347025 2021-05-19 - Annual Report Annual Report 2021
0007347017 2021-05-19 - Annual Report Annual Report 2020
0006419410 2019-02-27 2019-02-27 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See something incorrect or outdated?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