DYNAMIC TRANSMISSIONS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | DYNAMIC TRANSMISSIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 09 Oct 1985 |
Branch of: | DYNAMIC TRANSMISSIONS, INC., NEW YORK (Company Number 989995) |
Business ALEI: | 0175091 |
Annual report due: | 29 Sep 2000 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HAROLD B. MILLER | Officer | 104-5 ENTERPRISE DR UNIT #1, NORTH BRANFORD, CT, 06471, United States | 40 BUTTERMILK LANE, BRANFORD, CT, 06405, United States |
CHRISTINE K. MILLER | Officer | 104-5 ENTERPRISE DR UNIT #1, NORTH BRANFORD, CT, 06471, United States | 40 BUTTERMILK LANE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002092394 | 2000-03-31 | 2000-03-31 | Withdrawal | Certificate of Withdrawal | - |
0002024206 | 1999-09-24 | - | Annual Report | Annual Report | 1999 |
0001913226 | 1998-11-06 | - | Annual Report | Annual Report | 1996 |
0001913227 | 1998-11-06 | - | Annual Report | Annual Report | 1997 |
0001913225 | 1998-11-06 | - | Annual Report | Annual Report | 1995 |
0001913228 | 1998-11-06 | - | Annual Report | Annual Report | 1998 |
0000276523 | 1985-10-09 | - | Business Registration | Certificate of Authority | - |
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