Search icon

SPLASH WATER DELIVERY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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