Entity Name: | DYNAMIC DIRECTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 1998 |
Business ALEI: | 0581366 |
Annual report due: | 21 Jan 2026 |
Business address: | 23 Occhialini Court, Newington, CT, 06111, United States |
Mailing address: | 23 Occhialini Court, Newington, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | adorna@adorna.com |
NAICS
923110 Administration of Education ProgramsThis industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ADORNA O CARROLL | Officer | 23 Occhialini Ct, Newington, CT, 06111-4754, United States | 23 Occhialini Ct, Newington, CT, 06111-4754, United States |
Jordan Gangloff | Officer | - | 23 Occhialini Ct, Newington, CT, 06111-4754, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Adorna Carroll | Agent | 23 Occhialini Court, Newington, CT, 06111, United States | 23 Occhialini Court, Newington, CT, 06111, United States | +1 860-983-1255 | adorna@adorna.com | 23 Occhialini Court, Newington, CT, 06111, United States |
Name | Role | Residence address |
---|---|---|
Jordan Gangloff | Director | 23 Occhialini Ct, Newington, CT, 06111-4754, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RCE.1717 | REAL ESTATE SCHOOL | ACTIVE | CURRENT | 2024-04-02 | 2024-04-02 | 2026-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932571 | 2025-01-22 | - | Annual Report | Annual Report | - |
BF-0011266756 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0012184145 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0010170975 | 2022-05-17 | - | Annual Report | Annual Report | 2022 |
BF-0008375422 | 2021-09-25 | - | Annual Report | Annual Report | 2020 |
BF-0008375424 | 2021-09-25 | - | Annual Report | Annual Report | 2018 |
BF-0009939249 | 2021-09-25 | - | Annual Report | Annual Report | - |
BF-0008375421 | 2021-09-25 | - | Annual Report | Annual Report | 2019 |
BF-0008375423 | 2021-09-25 | - | Annual Report | Annual Report | 2017 |
0005736979 | 2017-01-11 | - | Annual Report | Annual Report | 2015 |
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