Search icon

D P LASER, LLC

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

Company Details

Entity Name: D P LASER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2006
Business ALEI: 0855976
Annual report due: 31 Mar 2025
Business address: 2123 DURHAM ROAD, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 1208, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: laserexplicit@yahoo.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID PHILBRICK Agent 2123 DURHAM ROAD, MADISON, CT, 06443, United States 2123 DURHAM ROAD, MADISON, CT, 06443, United States +1 860-637-6431 laserexplicit@yahoo.com 2123 DURHAM ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID PHILBRICK Officer 2123 DURHAM ROAD, MADISON, CT, 06443, United States +1 860-637-6431 laserexplicit@yahoo.com 2123 DURHAM ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101743 2024-01-29 - Annual Report Annual Report -
BF-0011412803 2023-02-27 - Annual Report Annual Report -
BF-0010371275 2022-03-05 - Annual Report Annual Report 2022
0007129070 2021-02-05 - Annual Report Annual Report 2021
0007129049 2021-02-05 - Annual Report Annual Report 2020
0006832385 2020-03-16 - Annual Report Annual Report 2019
0006480797 2019-03-20 - Annual Report Annual Report 2018
0005819898 2017-04-17 - Annual Report Annual Report 2017
0005547556 2016-04-22 - Annual Report Annual Report 2016
0005547550 2016-04-22 - Annual Report Annual Report 2015
See something incorrect or outdated?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