Search icon

DYMAR LAND SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DYMAR LAND SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Nov 2002
Business ALEI: 0732629
Annual report due: 31 Mar 2025
Business address: 800 Main St S Ste 132, Southbury, CT, 06488-4234, United States
Mailing address: 800 Main St S Ste 132, Southbury, CT, United States, 06488-4234
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: melancor@dymarinc.com

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PALUMBO LAW FIRM, P.C. Agent

Officer

Name Role Business address Residence address
MARK E. LANCOR Officer 800 MAIN ST. SOUTH, STE 132, SOUTHBURY, CT, 06488, United States 349 LUNA TRAIL, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
JPC.0000088 JOINT PRACTICE LAPSED - 2002-12-23 2023-05-01 2024-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566565 2024-03-27 - Annual Report Annual Report -
BF-0011273018 2023-03-16 - Annual Report Annual Report -
BF-0010393606 2023-03-01 - Annual Report Annual Report 2022
0007117806 2021-02-03 - Annual Report Annual Report 2021
0006850060 2020-03-26 - Annual Report Annual Report 2020
0006481202 2019-03-21 - Annual Report Annual Report 2019
0006015289 2018-01-18 - Annual Report Annual Report 2018
0005981134 2017-12-07 - Annual Report Annual Report 2017
0005694090 2016-11-11 - Annual Report Annual Report 2016
0005694083 2016-11-11 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912WJ09M0247 2009-07-15 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W912WJ09M0247_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18900.00
Current Award Amount 18900.00
Potential Award Amount 18900.00

Description

Title TAS::96 3135::TAS, BOUNDARY MAINTENANCE, HANCOCK BROOK LAKE, PLYMOUTH, CT
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DYMAR LAND SERVICES LLC
UEI HPC4PCTTPGM3
Legacy DUNS 127361025
Recipient Address 325 MAIN ST S STE 2, SOUTHBURY, NEW HAVEN, CONNECTICUT, 064884230, UNITED STATES
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