Search icon

DMC ELECTRICAL SERVICES, LLC

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

Company Details

Entity Name: DMC ELECTRICAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1996
Business ALEI: 0536220
Annual report due: 31 Mar 2026
Business address: 14 SUBURBAN DRIVE, NORWALK, CT, 06851, United States
Mailing address: 14 SUBURBAN DRIVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DMCELECTRIC1@GMAIL.COM

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMENIC CHIAPPETTA Agent 14 SUBURBAN DRIVE, NORWALK, CT, 06851, United States 14 SUBURBAN DRIVE, NORWALK, CT, 06851, United States +1 203-253-2058 dmcelectric1@gmail.com 14 SUBURBAN DRIVE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOMENIC CHIAPPETTA Officer 14 SUBURBAN DRIVE, NORWALK, CT, 06851, United States +1 203-253-2058 dmcelectric1@gmail.com 14 SUBURBAN DRIVE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925327 2025-02-08 - Annual Report Annual Report -
BF-0012293735 2024-03-20 - Annual Report Annual Report -
BF-0011531683 2023-02-18 - Annual Report Annual Report -
BF-0009520210 2022-12-23 - Annual Report Annual Report 2007
BF-0009520211 2022-12-23 - Annual Report Annual Report 2009
BF-0009520203 2022-12-23 - Annual Report Annual Report 2006
BF-0009520209 2022-12-23 - Annual Report Annual Report 2011
BF-0009520217 2022-12-23 - Annual Report Annual Report 2008
BF-0009520215 2022-12-23 - Annual Report Annual Report 2012
BF-0009520214 2022-12-23 - Annual Report Annual Report 2010
See something incorrect or outdated?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