Search icon

DIGITAL MANUFACTURING SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIGITAL MANUFACTURING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2013
Business ALEI: 1124996
Annual report due: 31 Mar 2026
Business address: 72 TAVERN CIRCLE, MIDDLETOWN, CT, 06457, United States
Mailing address: 72 TAVERN CIRCLE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tscotton@digmfgservices.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role
ALDIERI FINANCIAL SERVICES, LLC Agent

Officer

Name Role Business address Residence address
THOMAS SCOTTON Officer 72 TAVERN CIRCLE, MIDDLETOWN, CT, 06457, United States 72 TAVERN CIRCLE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034491 2025-03-19 - Annual Report Annual Report -
BF-0012582468 2024-04-17 - Annual Report Annual Report -
BF-0011317604 2024-03-05 - Annual Report Annual Report -
BF-0010827170 2023-01-19 - Annual Report Annual Report -
BF-0008444667 2022-12-27 - Annual Report Annual Report 2016
BF-0008444663 2022-12-27 - Annual Report Annual Report 2020
BF-0009948214 2022-12-27 - Annual Report Annual Report -
BF-0008444666 2022-12-27 - Annual Report Annual Report 2017
BF-0008444664 2022-12-27 - Annual Report Annual Report 2015
BF-0008444665 2022-12-27 - 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See something incorrect or outdated?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