Search icon

Dominion Limited Liability Co.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Dominion Limited Liability Co.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2022
Business ALEI: 2519485
Annual report due: 31 Mar 2026
Business address: 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States
Mailing address: 100 Cedar Grove Rd, Southbury, CT, United States, 06488-1982
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gtrume@msn.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Delon Wray Agent 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States +1 203-470-7847 gtrume@msn.com 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gina Wray Officer 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States - - 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States
Delon Wray Officer 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States +1 203-470-7847 gtrume@msn.com 100 Cedar Grove Rd, Southbury, CT, 06488-1982, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012394535 2024-04-01 - Annual Report Annual Report -
BF-0011506094 2023-03-26 - Annual Report Annual Report -
BF-0010571642 2022-04-28 2022-04-28 Interim Notice Interim Notice -
BF-0010523974 2022-03-29 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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