Search icon

DAIMLER DESIGN LLC

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

Company Details

Entity Name: DAIMLER DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2010
Date of dissolution: 04 Mar 2025
Business ALEI: 0991933
Annual report due: 31 Mar 2025
Business address: 67 BENNETT POND RD, CANTERBURY, CT, 06331, United States
Mailing address: 67 BENNETT POND RD 67 BENNETT POND RD, CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: CLEANINGSERVICECTLLC@GMAIL.COM

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
INESE ALEKSJUKA Agent 67 Bennett Pond Rd, Canterbury, CT, 06331-1503, United States 67 BENNETT POND RD, CANTERBUY, CT, 06331, United States +1 203-209-2259 cleaningservicectllc@gmail.com CT, 67 BENNETT POND RD, CANTERBUY, CT, 06331, United States

Officer

Name Role Residence address
DAIMLER KRISHJANIS ALEKSJUKS Officer 67 BENNETT POND RD, CANTERBURY, CT, 06331, United States
INDRA ALEKSJUKA Officer CT, 67 BENNETT POND RD, CANTERBUY, CT, 06331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013336886 2025-03-03 2025-03-04 Dissolution Certificate of Dissolution -
BF-0012197304 2024-01-17 - Annual Report Annual Report -
BF-0011175193 2023-01-24 - Annual Report Annual Report -
BF-0010343781 2022-02-28 - Annual Report Annual Report 2022
BF-0009796748 2021-08-28 - Annual Report Annual Report -
0007094522 2021-02-01 - Annual Report Annual Report 2020
0006321588 2019-01-15 - Annual Report Annual Report 2019
0006027175 2018-01-23 - Annual Report Annual Report 2018
0005741502 2017-01-17 - Annual Report Annual Report 2017
0005499174 2016-03-03 - 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