Search icon

RELIANCE DETECTION TECHNOLOGIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RELIANCE DETECTION TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2015
Business ALEI: 1169670
Annual report due: 31 Mar 2025
Business address: 27 BUSINESS PARK DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 27 BUSINESS PARK DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jon@LLL-Legal.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON P. LECKERLING Agent 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States +1 203-988-3971 jon@lll-legal.com 19 GROVE AVENUE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
MADISON COMPANY Officer 27 BUSINESS PARK DR., BRANFORD, CT, 06405, United States 27 BUSINESS PARK DRIVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414729 2024-03-26 - Annual Report Annual Report -
BF-0011210569 2023-03-30 - Annual Report Annual Report -
BF-0010293893 2022-02-23 - Annual Report Annual Report 2022
0007121406 2021-02-03 - Annual Report Annual Report 2021
0006910153 2020-05-26 - Annual Report Annual Report 2020
0006445084 2019-03-11 - Annual Report Annual Report 2019
0006445066 2019-03-11 - Annual Report Annual Report 2018
0006043532 2018-01-30 - Annual Report Annual Report 2016
0006043541 2018-01-30 - Annual Report Annual Report 2017
0005342905 2015-05-13 2015-05-13 Interim Notice Interim Notice -
See something incorrect or outdated?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