Search icon

DISTINGUISHED DELIVERY SERVICE 360 LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DISTINGUISHED DELIVERY SERVICE 360 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2015
Business ALEI: 1164520
Annual report due: 31 Mar 2025
Business address: 74 CAMPFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 74 CAMPFIELD AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dds360llc@gmail.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLYDE L GIBSON JR Agent 74 CAMPFIELD AVE, HARTFORD, CT, 06114, United States 74 CAMPFIELD AVE, HARTFORD, CT, 06114, United States +1 860-989-8785 DDS360LLC@GMAIL.COM 74 CAMPFIELD AVE, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Residence address
CLYDE GIBSON Officer 74 CAMPFIELD AVE, HARTFORD, CT, 06114, United States 74 CAMPFIELD AVE, HARTFORD, CT, 06114, United States

History

Type Old value New value Date of change
Name change BUILD UNDERSTAND DESTROY LLC DISTINGUISHED DELIVERY SERVICE 360 LLC 2020-09-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419108 2024-04-15 - Annual Report Annual Report -
BF-0011211267 2023-05-08 - Annual Report Annual Report -
BF-0010319230 2022-04-05 - Annual Report Annual Report 2022
BF-0010136508 2021-10-27 2021-10-27 Interim Notice Interim Notice -
0007319681 2021-05-04 - Annual Report Annual Report 2021
0007018261 2020-11-13 2020-11-13 Change of Email Address Business Email Address Change -
0007014035 2020-11-06 2020-11-06 Change of NAICS Code NAICS Code Change -
0006991453 2020-09-22 2020-09-22 Amendment Amend Name -
0006963838 2020-08-19 - Annual Report Annual Report 2016
0006963839 2020-08-19 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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