Entity Name: | D & D PRECISION TOOL COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Aug 2006 |
Business ALEI: | 0870813 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 SPRING LANE, FARMINGTON, CT, 06032, United States |
Mailing address: | 17 SPRING LN., FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | teresamizura@comcast.net |
NAICS
332710 Machine ShopsThis industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KRZYSZTOF MIZURA | Agent | 17 SPRING LANE, FARMINGTON, CT, 06032, United States | 17 SPRING LANE, FARMINGTON, CT, 06032, United States | +1 860-306-9982 | teresamizura@comcast.net | 26 PERRON ROAD, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KRZYSZTOF MIZURA | Officer | 17 SPRING LN., FARMINGTON, CT, 06032, United States | +1 860-306-9982 | teresamizura@comcast.net | 26 PERRON ROAD, PLAINVILLE, CT, 06062, United States |
TERESA MIZURA | Officer | 17 SPRING LANE, FARMINGTON, CT, 06032, United States | - | - | 26 PERRON ROAD, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012101404 | 2024-06-07 | - | Annual Report | Annual Report | - |
BF-0011411864 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010268961 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007120882 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0007017568 | 2020-11-12 | - | Annual Report | Annual Report | 2020 |
0007017567 | 2020-11-12 | - | Annual Report | Annual Report | 2019 |
0006096295 | 2018-02-26 | - | Annual Report | Annual Report | 2018 |
0005910929 | 2017-08-16 | - | Annual Report | Annual Report | 2017 |
0005641571 | 2016-09-01 | - | Annual Report | Annual Report | 2016 |
0005501526 | 2016-03-03 | - | Annual Report | Annual Report | 2015 |
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