Search icon

DANIEL TRINITY ENTERPRISES, L.L.C.

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

Company Details

Entity Name: DANIEL TRINITY ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2008
Business ALEI: 0938726
Annual report due: 31 Mar 2026
Business address: 151 MILLVILLE AVE, NAUGATUCK, CT, 06770, United States
Mailing address: 151 MILLVILLE AVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DANIELTRINITYLLC@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIMONE PRESTON Agent 151 MILLVILLE AVE, NAUGATUCK, CT, 06770, United States 18 COUNTRY BROOK RD, PROSPECT, CT, 06712, United States +1 203-572-1426 danieltrinityllc@gmail.com 18 COUNTRY BROOK RD, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
SIMONE PRESTON Officer 151 MILLVILLE AVE, NAUGATUCK, CT, 06770, United States +1 203-572-1426 danieltrinityllc@gmail.com 18 COUNTRY BROOK RD, PROSPECT, CT, 06712, United States
ANTHONY PRESTON Officer 151 MILLVILLE AVE, NAUGATUCK, CT, 06770, United States - - 18 COUNTRY BROOK RD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990794 2025-03-06 - Annual Report Annual Report -
BF-0012623267 2024-04-28 2024-04-28 Reinstatement Certificate of Reinstatement -
BF-0011717794 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330628 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005119157 2014-06-04 - Annual Report Annual Report 2014
0004842641 2013-04-17 - Annual Report Annual Report 2013
0004593772 2012-04-25 - Annual Report Annual Report 2012
0004393415 2011-06-17 - Annual Report Annual Report 2011
0004141605 2010-04-13 - Annual Report Annual Report 2010
0003939273 2009-06-01 - Annual Report Annual Report 2009
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