Search icon

D & D PRECISION TOOL COMPANY, LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

332710 Machine Shops

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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