Search icon

DKW ARCHITECTURE, LLC

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

Company Details

Entity Name: DKW ARCHITECTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2012
Branch of: DKW ARCHITECTURE, LLC, RHODE ISLAND (Company Number 000488113)
Business ALEI: 1085784
Annual report due: 31 Mar 2026
Mailing jurisdiction address: 270 Bellevue Ave, PMB 169, Newport, RI, 02840-3516, United States
Office jurisdiction address: 47 Wood Ave, Suite 2, Barrington, RI, 02806-3503, United States
Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. STE 100, Suite 2, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: RHODE ISLAND
E-Mail: dkwarchitecture@gmail.com
E-Mail: eastern@northwestregisteredagent.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Dana Warren Officer 2389 Main St, STE 100, Glastonbury, CT, 06033-4617, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

History

Type Old value New value Date of change
Name change DKW ARCHITECTS, LLC DKW ARCHITECTURE, LLC 2013-04-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022388 2025-02-12 - Annual Report Annual Report -
BF-0012100157 2024-03-29 - Annual Report Annual Report -
BF-0011437436 2023-07-09 - Annual Report Annual Report -
BF-0010408284 2023-06-20 - Annual Report Annual Report 2022
BF-0011855708 2023-06-20 2023-06-20 Change of Agent Agent Change -
BF-0009772632 2021-12-29 - Annual Report Annual Report -
0007047159 2020-12-31 - Annual Report Annual Report 2019
0007047163 2020-12-31 - Annual Report Annual Report 2020
0006102874 2018-03-02 - Annual Report Annual Report 2013
0006102898 2018-03-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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