Search icon

DD 164, LLC

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

Company Details

Entity Name: DD 164, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 2019
Business ALEI: 1306586
Annual report due: 31 Mar 2025
Business address: 72 MILLSTONE RD, GLASTONBURY, CT, 06033, United States
Mailing address: 72 MILLSTONE RD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dominic.dubaldo@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINIC DUBALDO Agent 72 MILLSTONE RD, GLASTONBURY, CT, 06033, United States 72 MILLSTONE RD, GLASTONBURY, CT, 06033, United States +1 860-874-7576 dominic.dubaldo@gmail.com 72 MILLSTONE RD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Phone E-Mail Residence address
DOMINIC DUBALDO Officer +1 860-874-7576 dominic.dubaldo@gmail.com 72 MILLSTONE RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012273580 2024-08-23 - Annual Report Annual Report -
BF-0011478856 2024-08-23 - Annual Report Annual Report -
BF-0012736296 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010248822 2023-03-13 - Annual Report Annual Report 2022
BF-0009770280 2021-06-29 - Annual Report Annual Report -
0006853917 2020-03-30 - Annual Report Annual Report 2020
0006536499 2019-04-17 2019-04-17 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
0003378463 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name DD 164, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 164 EAST CENTER STREET 94/1790/164// 0.4 4558 Source Link
Acct Number 179000164
Assessment Value $246,000
Appraisal Value $351,300
Land Use Description Commercial 94
Zone B1/RB
Neighborhood 4500
Land Assessed Value $73,900
Land Appraised Value $105,500

Parties

Name DD 164, LLC
Sale Date 2019-06-21
Sale Price $303,000
Name 164 EAST CENTER STREET LLC
Sale Date 2015-10-30
Sale Price $324,900
Name LAPPEN DONALD B
Sale Date 2001-07-06
Sale Price $71,500
Name LAPPEN DONALD B & KENNETH M
Sale Date 1986-01-16
Sale Price $50,000
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