Search icon

B. DICKSON ASSOCIATES, LLC

Company Details

Entity Name: B. DICKSON ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2004
Business ALEI: 0788076
Annual report due: 31 Mar 2026
NAICS code: 611430 - Professional and Management Development Training
Business address: 21 MAPLE ST, NAUGATUCK, CT, 06770, United States
Mailing address: 409 CANAL STREET, MILLDALE, CT, United States, 06467
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rperry@nessogroup.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UQP3RMF44UE5 2022-10-13 21 MAPLE ST, NAUGATUCK, CT, 06770, 4103, USA 21 MAPLE ST, NAUGATUCK, CT, 06770, 4103, USA

Business Information

Doing Business As DALE CARNEGIE TRAINING OF WESTERN CT
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2021-09-17
Initial Registration Date 2021-03-17
Entity Start Date 2004-06-23
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB DICKSON
Role PRESIDENT
Address 21 MAPLE ST, NAUGATUCK, CT, 06770, USA
Government Business
Title PRIMARY POC
Name BOB DICKSON
Role PRESIDENT
Address 21 MAPLE ST, NAUGATUCK, CT, 06770, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. DICKSON Agent 21 MAPLE ST, NAUGATUCK, CT, 06770, United States 21 MAPLE ST, NAUGATUCK, CT, 06770, United States +1 203-465-9092 rperry@nessogroup.com 118 OAK DR, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. DICKSON Officer 21 MAPLE ST, NAUGATUCK, CT, 06770, United States +1 203-465-9092 rperry@nessogroup.com 118 OAK DR, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962943 2025-02-25 No data Annual Report Annual Report No data
BF-0012082966 2024-01-29 No data Annual Report Annual Report No data
BF-0011278166 2023-01-16 No data Annual Report Annual Report No data
BF-0010279455 2022-03-03 No data Annual Report Annual Report 2022
0007109282 2021-02-02 No data Annual Report Annual Report 2021
0006711704 2020-01-06 No data Annual Report Annual Report 2019
0006711701 2020-01-06 No data Annual Report Annual Report 2018
0006711710 2020-01-06 No data Annual Report Annual Report 2020
0005889852 2017-07-17 No data Annual Report Annual Report 2017
0005727773 2016-12-30 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website