Search icon

DANNY'S COMPANY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DANNY'S COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2002
Business ALEI: 0717947
Annual report due: 31 Mar 2025
Business address: 444-D John Fitch Blvd., South Windsor, CT, 06074, United States
Mailing address: 63 HUNTER LANE, GLASTONBURY, CT, United States, 06033
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dannycompanyllc@yahoo.com

Industry & Business Activity

NAICS

332721 Precision Turned Product Manufacturing

This U.S. industry comprises establishments known as precision turned manufacturers primarily engaged in machining precision products of all materials on a job or order basis. Generally precision turned product jobs are large volume using machines, such as automatic screw machines, rotary transfer machines, computer numerically controlled (CNC) lathes, or turning centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANNY T. NGUYEN Agent 444-D JOHN FITCH BLVD., SOUTH WINDSOR, CT, 06074, United States 63 Hunter Ln, Glastonbury, CT, 06033-1440, United States +1 860-978-7133 thuvantdinh@yahoo.com 63 Hunter Ln, Glastonbury, CT, 06033-1440, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANNY T. NGUYEN Officer 444D&F JOHN FITCH BLVD., SOUTH WINDSOR, CT, 06074, United States +1 860-978-7133 thuvantdinh@yahoo.com 63 Hunter Ln, Glastonbury, CT, 06033-1440, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087098 2024-05-03 - Annual Report Annual Report -
BF-0011406837 2023-05-30 - Annual Report Annual Report -
BF-0010360846 2022-03-29 - Annual Report Annual Report 2022
0007215975 2021-03-10 - Annual Report Annual Report 2020
0007215984 2021-03-10 - Annual Report Annual Report 2021
0006508328 2019-03-29 - Annual Report Annual Report 2019
0006024091 2018-01-22 - Annual Report Annual Report 2018
0005891682 2017-07-19 - Annual Report Annual Report 2016
0005891685 2017-07-19 - Annual Report Annual Report 2017
0005532049 2016-03-30 2016-03-30 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: 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