Search icon

DUST TILL DAWN, LLC

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

Company Details

Entity Name: DUST TILL DAWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2010
Business ALEI: 1009395
Annual report due: 31 Mar 2026
Business address: 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States
Mailing address: 147 WHITEHALL DRIVE, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dusttilldawn10@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MATTHEW HERSEY Agent 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States +1 860-716-9282 dusttilldawn10@yahoo.com 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
LISA HERSEY Officer 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States
JOHN HERSEY Officer 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States 147 WHITEHALL DR., EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004621 2025-03-09 - Annual Report Annual Report -
BF-0012154467 2024-02-22 - Annual Report Annual Report -
BF-0011184431 2023-01-22 - Annual Report Annual Report -
BF-0010274485 2022-02-27 - Annual Report Annual Report 2022
0007245675 2021-03-19 - Annual Report Annual Report 2021
0006937934 2020-06-30 - Annual Report Annual Report 2020
0006515621 2019-04-01 - Annual Report Annual Report 2019
0006192761 2018-05-30 - Reinstatement Certificate of Reinstatement -
0005885289 2017-07-11 2017-07-11 Dissolution Certificate of Dissolution -
0005616907 2016-07-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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