Search icon

DYNAMICS CORPORATION OF AMERICA

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

Company Details

Entity Name: DYNAMICS CORPORATION OF AMERICA
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 1997
Branch of: DYNAMICS CORPORATION OF AMERICA, NEW YORK (Company Number 2139608)
Business ALEI: 0577551
Annual report due: 08 Dec 2025
Business address: 4925 INDIANA AVENUE, LISLE, IL, 60532, United States
Mailing address: 4925 INDIANA AVENUE, LISLE, IL, United States, 60532
Place of Formation: NEW YORK
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address Residence address
Scott D�Angelo Officer 4925 INDIANA AVENUE, LISLE, IL, 60532, United States 4925 INDIANA AVENUE, LISLE, IL, 60532, United States
Jeffrey C. Gulbranson Officer 4925 INDIANA AVENUE, LISLE, IL, 60532, United States 4925 INDIANA AVENUE, LISLE, IL, 60532, United States

Director

Name Role Business address Residence address
Scott D�Angelo Director 4925 INDIANA AVENUE, LISLE, IL, 60532, United States 4925 INDIANA AVENUE, LISLE, IL, 60532, United States
Jeffrey C. Gulbranson Director 4925 INDIANA AVENUE, LISLE, IL, 60532, United States 4925 INDIANA AVENUE, LISLE, IL, 60532, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012160447 2024-11-14 - Annual Report Annual Report -
BF-0011264667 2023-11-20 - Annual Report Annual Report -
BF-0010792391 2022-11-08 - Annual Report Annual Report -
BF-0009854335 2022-03-07 - Annual Report Annual Report -
BF-0008599262 2021-11-29 - Annual Report Annual Report 2020
0006675812 2019-11-09 - Annual Report Annual Report 2019
0006579718 2019-06-17 2019-06-17 Change of Agent Agent Change -
0006575135 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006357890 2019-02-04 - Annual Report Annual Report 2018
0006224237 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
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