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 |
NAICS
455219 All Other General Merchandise RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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