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 |
NAICS
541370 Surveying and Mapping (except Geophysical) ServicesThis 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
Name | Role |
---|---|
THE PALUMBO LAW FIRM, P.C. | Agent |
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 |
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 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 |
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 | |||||||||||||||||||||||||||
|
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 |
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