Entity Name: | DANNY & SONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Feb 2012 |
Business ALEI: | 1063848 |
Annual report due: | 31 Mar 2026 |
Business address: | 114 COWLES STREET, BRIDGEPORT, CT, 06607, United States |
Mailing address: | 114 COWLES STREET, BRIDGEPORT, CT, United States, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dannyandsons93@gmail.com |
Name | Role | Mailing address | Residence address |
---|---|---|---|
DANTRELL DICKS | Agent | 114 COWLES STREET, BRIDGEPORT, CT, 06607, United States | 114 COWLES STREET, BPT, CT, 06607, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANNY DICKS | Officer | 114 COWLES STREET, BRIDGEPORT, CT, 06607, United States | 114 COWLES STREET, BPT, CT, 06607, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0633234 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2012-03-12 | 2012-03-12 | 2012-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013303699 | 2025-01-28 | 2025-01-28 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011044780 | 2022-10-24 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010744129 | 2022-07-22 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004536715 | 2012-02-29 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website