Search icon

DESTINO YACHTS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DESTINO YACHTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2010
Business ALEI: 1000040
Annual report due: 31 Mar 2025
Business address: 10 PAWSON RD, BRANFORD, CT, 06405, United States
Mailing address: 10 PAWSON RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ole_nielsen@att.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OLE NIELSEN Agent 10 PAWSON RD, BRANFORD, CT, 06405, United States 10 PAWSON RD, BRANFORD, CT, 06405, United States +1 860-395-9682 ole_nielsen@att.net 10 PAWSON RD, BRANFORD, CT, 06405, United States

Officer

Name Role Phone E-Mail Residence address
OLE NIELSEN Officer +1 860-395-9682 ole_nielsen@att.net 10 PAWSON RD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202083 2024-03-10 - Annual Report Annual Report -
BF-0008654044 2023-06-29 - Annual Report Annual Report 2020
BF-0008654043 2023-06-29 - Annual Report Annual Report 2019
BF-0010738545 2023-06-29 - Annual Report Annual Report -
BF-0011180879 2023-06-29 - Annual Report Annual Report -
BF-0009854651 2023-06-29 - Annual Report Annual Report -
BF-0011827966 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006342324 2019-01-28 - Annual Report Annual Report 2018
0005779438 2017-03-02 - Annual Report Annual Report 2015
0005779443 2017-03-02 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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