Search icon

H.D. SERVICES, LLC

Company Details

Entity Name: H.D. SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Apr 2000
Date of dissolution: 15 Mar 2012
Business ALEI: 0648696
Business address: 900B WELLS ROAD, WETHERSFIELD, CT, 06109
Mailing address: 29 WILLYS ST. A8, EAST HARTFORD, CT, 06118
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hd.services@hotmail.com

Agent

Name Role Business address Residence address
MICHAEL DIMOCK Agent 78 CLOVERCREST ROAD, WETHERSFIELD, CT, 06109, United States 78 CLOVERCREST ROAD, WETHERFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
D. MICHAEL DIMOCK Officer 900 B WELLS ROAD, WETHERSFIELD, CT, 06109, United States 29 WILLYS ST., A8, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004548313 2012-03-15 No data Dissolution Certificate of Dissolution No data
0004547105 2011-04-29 No data Annual Report Annual Report 2011
0004175939 2010-04-19 No data Annual Report Annual Report 2010
0003936084 2009-04-22 No data Annual Report Annual Report 2009
0003690818 2008-04-16 No data Annual Report Annual Report 2008
0003441803 2007-04-18 No data Annual Report Annual Report 2007
0003207247 2006-04-18 No data Annual Report Annual Report 2006
0003046619 2005-05-09 No data Annual Report Annual Report 2005
0002818752 2004-05-04 No data Annual Report Annual Report 2004
0002643758 2003-05-19 No data Annual Report Annual Report 2003

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website