Search icon

DIRT DOG EXCAVATION, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIRT DOG EXCAVATION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2005
Business ALEI: 0819237
Annual report due: 31 Mar 2026
Business address: 55 Lakeview St, Thompson, CT, 06277-1342, United States
Mailing address: P. O .BOX 524, THOMPSON, CT, United States, 06277-0524
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kevinracine@charter.net

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN B. RACINE Officer 55 LAKEVIEW ST., P. O. BOX 524, THOMPSON, CT, 06277, United States +1 860-908-2843 kevinracine@charter.net 55 LAKEVIEW ST., THOMPSON, CT, 06277, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN B. RACINE Agent 55 LAKEVIEW ST., THOMPSON, CT, 06277, United States PO Box 524, THOMPSON, CT, 06277, United States +1 860-908-2843 kevinracine@charter.net 55 LAKEVIEW ST., THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971732 2025-03-25 - Annual Report Annual Report -
BF-0012130042 2024-02-21 - Annual Report Annual Report -
BF-0011170486 2023-02-14 - Annual Report Annual Report -
BF-0010197642 2022-03-03 - Annual Report Annual Report 2022
0007242281 2021-03-18 - Annual Report Annual Report 2021
0006805117 2020-03-02 - Annual Report Annual Report 2020
0006433721 2019-03-07 - Annual Report Annual Report 2019
0006020185 2018-01-20 - Annual Report Annual Report 2018
0005808372 2017-04-03 - Annual Report Annual Report 2017
0005497144 2016-03-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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