Entity Name: | SPLASH WATER DELIVERY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 2008 |
Business ALEI: | 0936360 |
Annual report due: | 31 Mar 2026 |
Business address: | 112 INDUSTRY LANE, WATERBURY, CT, 06704, United States |
Mailing address: | PO BOX 11125, WATERBURY, CT, United States, 06703 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | TRACY@DIMEOIL.COM |
NAICS
484110 General Freight Trucking, LocalThis industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TRACY CYR | Agent | 93 INDUSTRY LN, WATERBURY, CT, 06704, United States | PO BOX 11125, WATERBURY, CT, 06703, United States | +1 203-233-1109 | TRACY@DIMEOIL.COM | 19 JOSEPH PL, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS E KRAFT | Officer | 112 INDUSTRY LANE, WATERBURY, CT, 06704, United States | - | - | 13431 W Hillbilly Ln, Crystal River, FL, 34429-5190, United States |
TRACY CYR | Officer | 93 INDUSTRY LN, WATERBURY, CT, 06704, United States | +1 203-233-1109 | TRACY@DIMEOIL.COM | 19 JOSEPH PL, WOLCOTT, CT, 06716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990374 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012048505 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011285281 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010334831 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007192121 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006860910 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006405439 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006159885 | 2018-04-12 | - | Annual Report | Annual Report | 2018 |
0005827774 | 2017-04-27 | - | Annual Report | Annual Report | 2017 |
0005545854 | 2016-04-20 | - | Annual Report | Annual Report | 2016 |
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