Search icon

DPF LLC

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

Company Details

Entity Name: DPF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2010
Business ALEI: 1009087
Annual report due: 31 Mar 2026
Business address: 83 Roton Ave, Norwalk, CT, 06853-1639, United States
Mailing address: 83 Roton Ave, Norwalk, CT, United States, 06853-1639
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dc.pinchin@gmail.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Caroline Pinchin Agent 83 Roton Ave, Norwalk, CT, 06853-1639, United States 83 Roton Ave, Norwalk, CT, 06853-1639, United States +1 203-428-7584 carolinetpinchin@gmail.com 83 Roton Ave, Norwalk, CT, 06853-1639, United States

Officer

Name Role Business address Residence address
DAVID PINCHIN Officer 83 Roton Ave, Norwalk, CT, 06853-1639, United States 83 Roton Ave, Norwalk, CT, 06853-1639, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004562 2025-03-22 - Annual Report Annual Report -
BF-0012155354 2024-03-26 - Annual Report Annual Report -
BF-0011183195 2023-03-30 - Annual Report Annual Report -
BF-0010202858 2022-04-06 - Annual Report Annual Report 2022
0007123349 2021-02-04 - Annual Report Annual Report 2021
0006940096 2020-07-02 - Annual Report Annual Report 2020
0006370387 2019-02-07 - Annual Report Annual Report 2019
0006370314 2019-02-07 - Annual Report Annual Report 2016
0006370380 2019-02-07 - Annual Report Annual Report 2017
0006370383 2019-02-07 - Annual Report Annual Report 2018
See something incorrect or outdated?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