Search icon

D & R CUSTOM MARINE CANVAS AND UPHOLSTERY LLC

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

Company Details

Entity Name: D & R CUSTOM MARINE CANVAS AND UPHOLSTERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2007
Business ALEI: 0908964
Annual report due: 31 Mar 2024
Business address: 369 OLD MAIN ST., ROCKY HILL, CT, 06067, United States
Mailing address: 369 OLD MAIN ST., ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dandrct@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND ACCARDO Officer 369 OLD MAIN ST., ROCKY HILL, CT, 06067, United States +1 860-989-9646 dandrct@gmail.com 369 OLD MAIN ST., ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND ACCARDO Agent 369 OLD MAIN ST., ROCKY HILL, CT, 06067, United States 369 OLD MAIN ST., ROCKY HILL, CT, 06067, United States +1 860-989-9646 dandrct@gmail.com 369 OLD MAIN ST., ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011420032 2023-05-08 - Annual Report Annual Report -
BF-0009258649 2022-08-02 - Annual Report Annual Report 2013
BF-0009258653 2022-08-02 - Annual Report Annual Report 2017
BF-0010056393 2022-08-02 - Annual Report Annual Report -
BF-0010873532 2022-08-02 - Annual Report Annual Report -
BF-0009258645 2022-08-02 - Annual Report Annual Report 2016
BF-0009258648 2022-08-02 - Annual Report Annual Report 2015
BF-0009258652 2022-08-02 - Annual Report Annual Report 2020
BF-0009258654 2022-08-02 - Annual Report Annual Report 2010
BF-0009258651 2022-08-02 - Annual Report Annual Report 2019
See something incorrect or outdated?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