Entity Name: | DDINN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 2014 |
Business ALEI: | 1140709 |
Annual report due: | 31 Mar 2025 |
Business address: | 5 WOODFIELD DRIVE, TRUMBULL, CT, 06611, United States |
Mailing address: | 5 WOODFIELD DRIVE, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jills@skpadvisors.com |
NAICS
722410 Drinking Places (Alcoholic Beverages)This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RALPH C. CROZIER | Agent | 5 WOODFIELD DRIVE, TRUMBULL, CT, 06611, United States | 7 WAKELEY ST, SEYMOUR, CT, 06483, United States | +1 203-560-9032 | jills@skpadvisors.com | 219 WEST FLAT HILL, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNA CARLUCCI | Officer | 25 NORTH AVE, DERBY, CT, 06418, United States | 5 WOODFIELD DRIVE, TRUMBULL, CT, 06611, United States |
JASON CARLUCCI | Officer | 25 NORTH AVE, DERBY, CT, 06418, United States | 5 WOODFIELD DRIVE, TRUMBULL, CT, 06611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCA.0007673 | CAFE LIQUOR | ACTIVE | CURRENT | 2014-12-01 | 2024-03-31 | 2025-03-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012309127 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011324418 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0010373724 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0009765813 | 2021-07-06 | - | Annual Report | Annual Report | - |
0006863530 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006338598 | 2019-01-26 | - | Annual Report | Annual Report | 2019 |
0006328744 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0005852979 | 2017-05-31 | - | Annual Report | Annual Report | 2017 |
0005740989 | 2017-01-16 | - | Annual Report | Annual Report | 2016 |
0005476637 | 2016-01-29 | - | Annual Report | Annual Report | 2015 |
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