Search icon

DIRECT IMAGING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIRECT IMAGING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2002
Business ALEI: 0721562
Annual report due: 31 Mar 2026
Business address: 42 PARKVIEW RD., HAMDEN, CT, 06514, United States
Mailing address: 42 PARKVIEW RD., HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tony@directimagingllc.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO DEGREGORIO Agent 42 Parkview Rd, Hamden, CT, 06514-2920, United States 42 Parkview Rd, Hamden, CT, 06514-2920, United States +1 203-824-5224 tony@directimagingllc.com 36 MILLIS STREET, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO DEGREGORIO Officer 42 PARKVIEW RD., HAMDEN, CT, 06514, United States +1 203-824-5224 tony@directimagingllc.com 36 MILLIS STREET, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954417 2025-03-17 - Annual Report Annual Report -
BF-0012086612 2024-03-30 - Annual Report Annual Report -
BF-0011271569 2023-03-31 - Annual Report Annual Report -
BF-0009639324 2022-07-25 - Annual Report Annual Report 2017
BF-0010796259 2022-07-25 - Annual Report Annual Report -
BF-0009639331 2022-07-25 - Annual Report Annual Report 2011
BF-0009639330 2022-07-25 - Annual Report Annual Report 2015
BF-0009639326 2022-07-25 - Annual Report Annual Report 2014
BF-0009639325 2022-07-25 - Annual Report Annual Report 2012
BF-0009639322 2022-07-25 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

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