Search icon

DAHILL ENTERPRISES LLC

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

Company Details

Entity Name: DAHILL ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 20 Oct 2021
Date of dissolution: 31 Dec 2024
Business ALEI: 2368186
Annual report due: 31 Mar 2025
Business address: 1003 Middletown Ave, Northford, CT, 06472-1338, United States
Mailing address: 1003 Middletown Ave, Northford, CT, United States, 06472-1338
ZIP code: 06472
County: New Haven
E-Mail: jdm9578@yahoo.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
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
JAMES D. MCADAM Officer 49 DAMASCUS RD, BRANFORD, CT, 06405, United States 49 DAMASCUS ROAD, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change DAHILL ENTERPRISES DAHILL ENTERPRISES LLC 2021-10-20
Name change DAHILL ENTERPRISES DAHILL ENTERPRISES 2021-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013247730 2024-12-11 2024-12-31 Dissolution Certificate of Dissolution -
BF-0012170453 2024-03-14 - Annual Report Annual Report -
BF-0011132813 2023-01-17 - Annual Report Annual Report -
BF-0010298116 2022-05-24 - Annual Report Annual Report 2022
BF-0010133814 2021-10-20 2021-10-20 Conversion Statement of Conversion -

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
New Haven 16 WHEELER ST 077/0973/01001// 0.49 3457 Source Link
Acct Number 077 0973 01001
Assessment Value $84,840
Appraisal Value $121,200
Land Use Description ACC IND LD MDL-00
Zone IH
Neighborhood IND5
Land Assessed Value $84,840
Land Appraised Value $121,200

Parties

Name 176 Forbes IP Associates, LLC
Sale Date 2023-12-06
Sale Price $3,000,000
Name DAHILL ENTERPRISES LLC
Sale Date 1995-12-26
Name The Unknown LLC
Sale Date 1989-10-19
New Haven 172 FORBES AV 077/0973/01000// 1.91 3456 Source Link
Acct Number 077 0973 01000
Assessment Value $760,410
Appraisal Value $1,086,300
Land Use Description IND WHSES MDL-96
Zone IH
Neighborhood IND5
Land Assessed Value $140,700
Land Appraised Value $201,000

Parties

Name 176 Forbes IP Associates, LLC
Sale Date 2023-12-06
Sale Price $3,000,000
Name DAHILL ENTERPRISES LLC
Sale Date 1978-06-15
New Haven WHEELER ST 082/0974/02200// 1.69 3594 Source Link
Acct Number 082 0974 02200
Assessment Value $246,540
Appraisal Value $352,200
Land Use Description PARK LOT
Zone IH
Neighborhood IND5
Land Assessed Value $197,750
Land Appraised Value $282,500

Parties

Name 176 Forbes IP Associates, LLC
Sale Date 2023-12-06
Sale Price $3,000,000
Name DAHILL ENTERPRISES LLC
Sale Date 1993-12-01
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