Search icon

D & D CLOSING SERVICE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: D & D CLOSING SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Mar 2008
Business ALEI: 0931798
Annual report due: 31 Mar 2024
Business address: 546 W. MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 546 W. MCKINLEY AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: donna816@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RALSTON DONALDSON SR Officer 546 W. MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States 546 W. MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States
AMBER MICHELLE AWUSAH Officer 546 W. MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States 59 GILBERT LANE, BRANFORD, CT, 06405, United States
DONNA MARIE DONALDSON Officer 546 W. MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States 546 W. MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA DONALDSON Agent 546 W MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States 546 W MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States +1 203-394-7354 donna816@sbcglobal.net 546 W MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011286735 2024-09-07 - Annual Report Annual Report -
BF-0012747670 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010211721 2023-02-11 - Annual Report Annual Report 2022
0007276018 2021-03-31 - Annual Report Annual Report 2021
0006842171 2020-03-19 - Annual Report Annual Report 2020
0006526928 2019-04-08 - Annual Report Annual Report 2019
0006295118 2018-12-18 - Annual Report Annual Report 2018
0005804188 2017-03-29 - Annual Report Annual Report 2016
0005804189 2017-03-29 - Annual Report Annual Report 2017
0005804184 2017-03-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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