D & D CLOSING SERVICE LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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