Search icon

DILLON MAILING BUREAU, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DILLON MAILING BUREAU, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1958
Business ALEI: 0013635
Annual report due: 31 Dec 2025
Business address: 114 SHIELD ST, WEST HARTFORD, CT, 06110, United States
Mailing address: 114 SHIELD ST, SUITE A, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ADILLON@DILLONMAILING.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-01-14
Expiration Date: 2024-01-14
Status: Expired
Product: Full service Direct Mail, Print and Fullfillment service provider.list mangement.
Number Of Employees: 2
Goods And Services Description: Politics and Civic Affairs Services

Industry & Business Activity

NAICS

541860 Direct Mail Advertising

This industry comprises establishments primarily engaged in (1) creating and designing advertising campaigns for the purpose of distributing advertising materials (e.g., coupons, flyers, samples) or specialties (e.g., keychains, magnets, pens with customized messages imprinted) by mail or other direct distribution and/or (2) preparing such advertising materials or specialties for mailing or other direct distribution. These establishments may also compile, maintain, sell, and rent mailing lists. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GA45NYK68NE9 2024-12-17 114 SHIELD ST STE A, WEST HARTFORD, CT, 06110, 1920, USA 114 SHIELD ST STE A, WEST HARTFORD, CT, 06110, 1920, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-12-20
Initial Registration Date 2021-12-13
Entity Start Date 1931-06-01
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 541870, 561431, 561910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY DILLON
Address 114 SHIELD ST, STE A, WEST HARTFORD, CT, 06110, 1920, USA
Government Business
Title PRIMARY POC
Name AMY DILLON
Address 114 SHIELD ST, STE A, WEST HARTFORD, CT, 06110, 1920, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DILLON MAILING 401K PLAN 2023 060735901 2024-07-01 DILLON MAILING BUREAU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 114 SHIELD STREET, SUITE A, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing AMY DILLON
Valid signature Filed with authorized/valid electronic signature
DILLON MAILING 401K PLAN 2022 060735901 2023-07-28 DILLON MAILING BUREAU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 114 SHIELD STREET, SUITE A, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing AMY DILLON
Valid signature Filed with authorized/valid electronic signature
DILLON MAILING 401K PLAN 2021 060735901 2022-08-17 DILLON MAILING BUREAU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 114 SHIELD STREET, SUITE A, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing AMY DILLON
Valid signature Filed with authorized/valid electronic signature
DILLON MAILING 401K PLAN 2020 060735901 2021-06-23 DILLON MAILING BUREAU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing AMY DILLON
Valid signature Filed with authorized/valid electronic signature
DILLON MAILING 401K PLAN 2019 060735901 2020-06-22 DILLON MAILING BUREAU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing AMY DILLON
Valid signature Filed with authorized/valid electronic signature
DILLON MAILING 401K PLAN 2018 060735901 2019-07-23 DILLON MAILING BUREAU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing AMY DILLON
Valid signature Filed with authorized/valid electronic signature
DILLON MAILING 401K PLAN 2017 060735901 2018-07-31 DILLON MAILING BUREAU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117
DILLON MAILING 401K PLAN 2016 060735901 2017-07-25 DILLON MAILING BUREAU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117
DILLON MAILING 401K PLAN 2015 060735901 2016-06-23 DILLON MAILING BUREAU, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117
DILLON MAILING 401K PLAN 2014 060735901 2015-07-07 DILLON MAILING BUREAU, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 561900
Sponsor’s telephone number 8609532100
Plan sponsor’s address 21 FAIRFIELD ROAD, WEST HARTFORD, CT, 06117

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ELIZABETH DILLON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
ELIZABETH W. DILLON Officer 114 Shield St, SUITE A, West Hartford, CT, 06110-1920, United States 114 Shield St, SUITE A, West Hartford, CT, 06110-1920, United States
AMY A. DILLON Officer 114 SHIELD ST., SUITE A, WEST HARTFORD, CT, 06110, United States 114 SHIELD ST., SUITE A, WEST HARTFORD, CT, 06110, United States
RICHARD W. DILLON Officer 114 SHIELD ST., SUITE A, WEST HARTFORD, CT, 06110, United States 114 SHIELD ST., SUITE A, WEST HARTFORD, CT, 06110, United States
JOHN D. DILLON Officer 114 SHIELD ST, SUITE A, WEST HARTFORD, CT, 06110, United States 114 SHIELD ST, SUITE A, WEST HARTFORD, CT, 06110, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIS G. PARSON JR ESQ Agent C/O HYDE & WILLIAMS, ONE FINANCIAL PLAZA, HARTFORD, CT, 06105, United States C/O HYDE & WILLIAMS, ONE FINANCIAL PLAZA, HARTFORD, CT, 06105, United States +1 860-214-3427 ADILLON@DILLONMAILING.COM C/O HYDE & WILLIAMS, ONE FINANCIAL PLAZA, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312436 2024-12-04 - Annual Report Annual Report -
BF-0011088126 2023-12-07 - Annual Report Annual Report -
BF-0010202697 2022-12-02 - Annual Report Annual Report 2022
BF-0009830649 2021-12-06 - Annual Report Annual Report -
0007019519 2020-11-16 - Annual Report Annual Report 2020
0006741580 2020-02-05 - Annual Report Annual Report 2019
0006678788 2019-11-13 - Annual Report Annual Report 2018
0006278722 2018-11-16 - Annual Report Annual Report 2017
0005980062 2017-12-06 - Annual Report Annual Report 2016
0005502825 2016-03-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968087006 2020-04-07 0156 PPP 114 SHIELD STREET, WEST HARTFORD, CT, 06117-1920
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131802.5
Loan Approval Amount (current) 131802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06117-1920
Project Congressional District CT-01
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133048.3
Forgiveness Paid Date 2021-04-01
7823118307 2021-01-28 0156 PPS 114 Shield St, West Hartford, CT, 06110-1920
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131802
Loan Approval Amount (current) 131802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-1920
Project Congressional District CT-01
Number of Employees 5
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132379.76
Forgiveness Paid Date 2021-07-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2677872 DILLON MAILING BUREAU, INC. - GA45NYK68NE9 114 SHIELD ST STE A, WEST HARTFORD, CT, 06110-1920
Capabilities Statement Link -
Phone Number 860-214-3427
Fax Number -
E-mail Address ADILLON@DILLONMAILING.COM
WWW Page -
E-Commerce Website -
Contact Person AMY DILLON
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 989Y8
Year Established 1931
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541870
NAICS Code's Description Advertising Material Distribution Services
Buy Green Yes
Code 561431
NAICS Code's Description Private Mail Centers
Buy Green Yes
Code 561910
NAICS Code's Description Packaging and Labeling Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003445603 Active OFS 2021-05-26 2026-05-26 ORIG FIN STMT

Parties

Name DILLON MAILING BUREAU, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
825448 Interstate 2024-10-15 8000 2007 2 1 Private(Property), U.S. Mail
Legal Name DILLON MAILING BUREAU INC
DBA Name -
Physical Address 114 SHIELD ST SUITE A, WEST HARTFORD, CT, 06110, US
Mailing Address 114 SHIELD ST SUITE A, WEST HARTFORD, CT, 06110, US
Phone (860) 953-2100
Fax (860) 953-8254
E-mail ADILLON@DILLONMAILING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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