Search icon

DOLOMITI DISTRIBUTORS, LLC

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

Company Details

Entity Name: DOLOMITI DISTRIBUTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2010
Business ALEI: 1002824
Annual report due: 31 Mar 2025
Business address: 13 NEW CANAAN WAY, NORWALK, CT, 06850, United States
Mailing address: 13 NEW CANAAN WAY, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jimmase56@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
JAMES MASE Agent 13 NEW CANAAN WAY, NORWALK, CT, 06850, United States 13 NEW CANAAN WAY, NORWALK, CT, 06850, United States +1 203-273-5707 jimmase@aol.com 13 NEW CANAAN WAY, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES MASE Officer 13 NEW CANAAN WAY, NORWALK, CT, 06850, United States +1 203-273-5707 jimmase@aol.com 13 NEW CANAAN WAY, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189491 2024-03-09 - Annual Report Annual Report -
BF-0011183578 2023-03-08 - Annual Report Annual Report -
BF-0010313452 2022-03-27 - Annual Report Annual Report 2022
0007050246 2021-01-04 - Annual Report Annual Report 2021
0006867632 2020-04-01 - Annual Report Annual Report 2020
0006867595 2020-04-01 - Annual Report Annual Report 2019
0006308881 2019-01-05 - Annual Report Annual Report 2017
0006308883 2019-01-05 - Annual Report Annual Report 2018
0006308878 2019-01-05 2019-01-05 Change of Business Address Business Address Change -
0005694238 2016-11-11 - 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