Search icon

DYNAMIC TRANSMISSIONS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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