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 |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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