Search icon

DYMAX INTERNATIONAL, LLC

Company Details

Entity Name: DYMAX INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Feb 1998
Date of dissolution: 15 May 2019
Business ALEI: 0582473
Business address: 17 KENT PLACE, COS COB, CT, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dymaxintle@gmail.com

Agent

Name Role Business address Residence address
DAVID F. ALFANO Agent 3 BOULDER AVENUE, OLD GREENWICH, CT, 06870, United States 3 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
DAVID G. LIEBENGUTH Officer 17 KENT PLACE, COS COB, CT, 06807, United States 17 KENT PL, COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622964 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-03-20 2009-03-20 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006556277 2019-05-09 2019-05-15 Dissolution Certificate of Dissolution No data
0004328726 2011-02-24 No data Annual Report Annual Report 2011
0004199161 2010-05-12 No data Annual Report Annual Report 2010
0003886683 2009-02-09 No data Annual Report Annual Report 2009
0003645036 2008-02-19 No data Annual Report Annual Report 2008
0003401253 2007-02-20 No data Annual Report Annual Report 2007
0003171411 2006-02-14 No data Annual Report Annual Report 2006
0003021476 2005-03-10 No data Annual Report Annual Report 2005
0002791643 2004-03-11 No data Annual Report Annual Report 2004
0002597967 2003-03-11 No data Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website