Entity Name: | DK INVENTORY SERVICES OF CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jul 2007 |
Business ALEI: | 0906466 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541990 - All Other Professional, Scientific, and Technical Services |
Business address: | 434 PINE ROCK AVE, HAMDEN, CT, 06514, United States |
Mailing address: | 434 PINE ROCK AVE, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dkinv@comcast.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KURT T. JASMAN | Agent | 434 PINE ROCK AVE, HAMDEN, CT, 06514, United States | 434 PINE ROCK AVE, HAMDEN, CT, 06514, United States | +1 203-214-3241 | dkinv@comcast.net | CT, 434 PINE ROCK AVE, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KURT T. JASMAN | Officer | 434 PINE ROCK AVE, HAMDEN, CT, 06514, United States | +1 203-214-3241 | dkinv@comcast.net | CT, 434 PINE ROCK AVE, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012307791 | 2024-02-03 | No data | Annual Report | Annual Report | No data |
BF-0011282149 | 2023-02-11 | No data | Annual Report | Annual Report | No data |
BF-0010357568 | 2022-03-24 | No data | Annual Report | Annual Report | 2022 |
0007120296 | 2021-02-03 | No data | Annual Report | Annual Report | 2021 |
0006772818 | 2020-02-21 | No data | Annual Report | Annual Report | 2020 |
0006479856 | 2019-03-20 | No data | Annual Report | Annual Report | 2019 |
0006066839 | 2018-02-09 | No data | Annual Report | Annual Report | 2018 |
0006003818 | 2018-01-12 | No data | Annual Report | Annual Report | 2017 |
0005627828 | 2016-08-10 | No data | Annual Report | Annual Report | 2016 |
0005627824 | 2016-08-10 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website