Search icon

DYLAN'S DUMPSTERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DYLAN'S DUMPSTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2005
Business ALEI: 0843540
Annual report due: 31 Mar 2026
Business address: 84 SCOTLAND ROAD, CHAPLIN, CT, 06235, United States
Mailing address: 84 SCOTLAND ROAD, CHAPLIN, CT, United States, 06235
ZIP code: 06235
County: Windham
Place of Formation: CONNECTICUT
E-Mail: dylansdumpsterct@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES E. JAGOLINZER Agent 84 SCOTLAND ROAD, CHAPLIN, CT, 06235, United States 45 HARTFORD TURNPIKE, P.O. BOX K, VERNON, CT, 06066, United States +1 860-455-9924 dylansdumpsterct@gmail.com 3 BURR STREET, APT. E, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
JACQUES DESAUTELS Officer 84 SCOTLAND ROAD, CHAPLIN, CT, 06235, United States 84 SCOTLAND ROAD, CHAPLIN, CT, 06235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974246 2025-03-30 - Annual Report Annual Report -
BF-0012148050 2024-03-30 - Annual Report Annual Report -
BF-0011170813 2023-01-29 - Annual Report Annual Report -
BF-0010245614 2022-03-03 - Annual Report Annual Report 2022
0007276989 2021-03-31 - Annual Report Annual Report 2021
0007276979 2021-03-31 - Annual Report Annual Report 2020
0006501005 2019-03-27 - Annual Report Annual Report 2019
0006138437 2018-03-26 - Annual Report Annual Report 2017
0006138441 2018-03-26 - Annual Report Annual Report 2018
0005727824 2016-12-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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