Search icon

DG MANAGEMENT LIMITED

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DG MANAGEMENT LIMITED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2009
Branch of: DG MANAGEMENT LIMITED, NEW YORK (Company Number 1837109)
Business ALEI: 0988946
Annual report due: 19 Nov 2025
Business address: 62 VINEYARD LANE, GREENWICH, CT, 06831, United States
Mailing address: 62 VINEYARD LANE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK
E-Mail: mg@pgacpa.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mg@pgacpa.com

Officer

Name Role Business address Residence address
ANDREW J. GUFF Officer 62 VINEYARD LANE, GREENWICH, CT, 06831, United States 62 VINEYARD LANE, GREENWICH, CT, 06831, United States

Director

Name Role Business address Residence address
ANDREW J. GUFF Director 62 VINEYARD LANE, GREENWICH, CT, 06831, United States 62 VINEYARD LANE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188450 2024-10-21 - Annual Report Annual Report -
BF-0011180692 2023-10-20 - Annual Report Annual Report -
BF-0010340872 2022-10-20 - Annual Report Annual Report 2022
BF-0009821720 2021-10-20 - Annual Report Annual Report -
0006998367 2020-10-09 - Annual Report Annual Report 2020
0006679220 2019-11-13 - Annual Report Annual Report 2019
0006262939 2018-10-23 - Annual Report Annual Report 2018
0005950183 2017-10-23 - Annual Report Annual Report 2017
0005690997 2016-11-09 - Annual Report Annual Report 2016
0005500490 2016-03-03 - 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