Search icon

D. CAMPBELL & ASSOCIATES, L.L.C.

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

Company Details

Entity Name: D. CAMPBELL & ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 1996
Business ALEI: 0537692
Annual report due: 31 Mar 2025
Business address: 69 CLUB RD, STAMFORD, CT, 06905, United States
Mailing address: 69 CLUB RD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dc3tsc@gmail.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Gwynne M Campbell Officer 69 Club Rd, Stamford, CT, 06905-2118, United States - - 69 Club Rd, Stamford, CT, 06905-2118, United States
DOUGLAS CAMPBELL III Officer 69 CLUB RD, STAMFORD, CT, 06905, United States +1 203-952-1161 dc3tsc@gmail.com CT, 69 CLUB RD, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS CAMPBELL III Agent 69 CLUB RD, STAMFORD, CT, 06905, United States 69 CLUB RD, STAMFORD, CT, 06905, United States +1 203-952-1161 dc3tsc@gmail.com CT, 69 CLUB RD, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296841 2024-01-17 - Annual Report Annual Report -
BF-0011258171 2023-01-16 - Annual Report Annual Report -
BF-0010256239 2022-04-05 - Annual Report Annual Report 2022
0007154753 2021-02-15 - Annual Report Annual Report 2021
0007089300 2021-01-30 - Annual Report Annual Report 2020
0006437073 2019-03-09 - Annual Report Annual Report 2019
0006339449 2019-01-26 - Annual Report Annual Report 2018
0006051215 2018-02-01 - Annual Report Annual Report 2015
0006051223 2018-02-01 - Annual Report Annual Report 2017
0006051212 2018-02-01 - Annual Report Annual Report 2014
See something incorrect or outdated?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