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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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