Search icon

DEVELOPMENT PLANNING SOLUTIONS LLC

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

Company Details

Entity Name: DEVELOPMENT PLANNING SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2015
Business ALEI: 1188398
Annual report due: 31 Mar 2026
Business address: 225 North Main Street, BRISTOL, CT, 06010, United States
Mailing address: 71 MATTATUCK ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: charlie@developmentplanningsolutions.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES TALMADGE Agent 225 North Main Street, Suite 207, BRISTOL, CT, 06010, United States 71 MATTATUCK ROAD, BRISTOL, CT, 06010, United States +1 860-712-3967 charlie@developmentplanningsolutions.com 71 MATTATUCK ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES TALMADGE Officer 225 North Main Street, Suite 207, BRISTOL, CT, 06010, United States +1 860-712-3967 charlie@developmentplanningsolutions.com 71 MATTATUCK ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411514 2024-01-17 - Annual Report Annual Report -
BF-0011448579 2023-01-18 - Annual Report Annual Report -
BF-0010360618 2022-03-22 - Annual Report Annual Report 2022
0007184008 2021-02-23 - Annual Report Annual Report 2021
0006994355 2020-10-01 - Annual Report Annual Report 2020
0006304664 2019-01-03 - Annual Report Annual Report 2019
0006010688 2018-01-16 - Annual Report Annual Report 2018
0005947641 2017-10-18 - Annual Report Annual Report 2017
0005675295 2016-10-18 - Annual Report Annual Report 2016
0005414311 2015-10-19 2015-10-19 Business Formation Certificate of Organization -
See something incorrect or outdated?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