Search icon

DDINN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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