Search icon

DYNAMIC NETWORK SOLUTIONS LLC

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

Company Details

Entity Name: DYNAMIC NETWORK SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2007
Business ALEI: 0888651
Annual report due: 31 Mar 2026
Business address: 628 EAST MAIN ST., NEW BRITAIN, CT, 06051, United States
Mailing address: 628 EAST MAIN ST., NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dgodin@dnsct.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL GODIN Agent 628 EAST MAIN ST., NEW BRITAIN, CT, 06051, United States 628 EAST MAIN STREET, NEW BRITAIN, CT, 06051, United States +1 860-595-9096 dgodin@dnsct.com 45 BENTLEY RD., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL GODIN Officer 628 EAST MAIN ST, NEW BRITAIN, CT, 06051, United States +1 860-595-9096 dgodin@dnsct.com 45 BENTLEY RD., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981879 2025-03-11 - Annual Report Annual Report -
BF-0012042226 2024-01-18 - Annual Report Annual Report -
BF-0011416158 2023-02-18 - Annual Report Annual Report -
BF-0010601812 2022-06-24 - Annual Report Annual Report -
BF-0009787950 2022-05-18 - Annual Report Annual Report -
0006793699 2020-02-27 - Annual Report Annual Report 2018
0006793686 2020-02-27 - Annual Report Annual Report 2017
0006793705 2020-02-27 - Annual Report Annual Report 2019
0006793684 2020-02-27 - Annual Report Annual Report 2016
0006793710 2020-02-27 - Annual Report Annual Report 2020
See something incorrect or outdated?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