Search icon

CARMELA'S DYNAMICS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CARMELA'S DYNAMICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2007
Business ALEI: 0916100
Annual report due: 31 Mar 2025
Business address: 17 Pine Tree Drive, Branford, CT, 06405, United States
Mailing address: 17 Pine Tree Drive, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: c.greco1229@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CARMELA A. GRECO Officer 17 Pine Tree Dr, Branford, CT, 06405, United States +1 203-525-3096 C.GRECO1229@YAHOO.COM 17 Pine Tree Dr, Branford, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMELA A. GRECO Agent 17 Pine Tree Dr, Branford, CT, 06405, United States 17 Pine Tree Dr, Branford, CT, 06405, United States +1 203-525-3096 C.GRECO1229@YAHOO.COM 17 Pine Tree Dr, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043354 2024-04-01 - Annual Report Annual Report -
BF-0011419985 2023-04-01 - Annual Report Annual Report -
BF-0010056373 2022-12-30 - Annual Report Annual Report -
BF-0010873499 2022-12-30 - Annual Report Annual Report -
BF-0008394689 2022-12-30 - Annual Report Annual Report 2020
BF-0008394685 2022-11-14 - Annual Report Annual Report 2019
BF-0008394690 2022-11-14 - Annual Report Annual Report 2014
BF-0008394687 2022-11-14 - Annual Report Annual Report 2015
BF-0008394691 2022-11-14 - Annual Report Annual Report 2016
BF-0008394688 2022-11-14 - Annual Report Annual Report 2018
See something incorrect or outdated?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