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 |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
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 |
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 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 | - |
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