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 |
NAICS
484110 General Freight Trucking, LocalThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BUILD UNDERSTAND DESTROY LLC | DISTINGUISHED DELIVERY SERVICE 360 LLC | 2020-09-22 |
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 |
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