Search icon

DYNOC, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DYNOC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2005
Business ALEI: 0815211
Annual report due: 31 Mar 2026
Business address: 5 FAWN ROAD, BETHEL, CT, 06801, United States
Mailing address: 5 FAWN ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jflynn@dynoc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

Name Role Business address Residence address
PNINA SCHMUKLER Officer 5 FAWN ROAD, BETHEL, CT, 06801, United States 5 FAWN ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971063 2025-02-25 - Annual Report Annual Report -
BF-0012131331 2024-02-07 - Annual Report Annual Report -
BF-0011170238 2023-01-18 - Annual Report Annual Report -
BF-0010262953 2022-03-23 - Annual Report Annual Report 2022
0007084605 2021-01-27 - Annual Report Annual Report 2021
0006768896 2020-02-21 - Annual Report Annual Report 2020
0006381629 2019-02-13 - Annual Report Annual Report 2019
0006040244 2018-01-29 - Annual Report Annual Report 2018
0005778529 2017-03-02 - Annual Report Annual Report 2017
0005496842 2016-03-01 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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