Search icon

DRZ DIGITAL, LLC

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

Company Details

Entity Name: DRZ DIGITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 2012
Business ALEI: 1067030
Annual report due: 31 Mar 2026
Business address: 16 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 16 TOMLINSON ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dan@drzdigital.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANIEL ZANIEWSKI Officer 16 Tomlinson Rd, Seymour, CT, 06483-2223, United States 16 Tomlinson Rd, Seymour, CT, 06483-2223, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dan Zaniewski Agent 16 Tomlinson Rd, Seymour, CT, 06483-2223, United States 16 Tomlinson Rd, Seymour, CT, 06483-2223, United States +1 203-305-6492 dan@drzdigital.com 16 Tomlinson Rd, Seymour, CT, 06483-2223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013364336 2025-04-05 - Annual Report Annual Report -
BF-0012138047 2024-07-10 - Annual Report Annual Report -
BF-0010890019 2023-03-19 - Annual Report Annual Report -
BF-0008325502 2023-03-19 - Annual Report Annual Report 2020
BF-0008325500 2023-03-19 - Annual Report Annual Report 2018
BF-0009968704 2023-03-19 - Annual Report Annual Report -
BF-0008325501 2023-03-19 - Annual Report Annual Report 2019
BF-0011438797 2023-03-19 - Annual Report Annual Report -
BF-0008325503 2023-03-19 - Annual Report Annual Report 2017
BF-0011724537 2023-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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