Search icon

HARRINGTON DIVING & MARINE SERVICES, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRINGTON DIVING & MARINE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Nov 2016
Business ALEI: 1222672
Annual report due: 31 Mar 2026
Business address: 73 VALLEY VIEW LANE, NEW MILFORD, CT, 06776, United States
Mailing address: 73 VALLEY VIEW LANE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Brittany@HarringtonDMS.com
E-Mail: HARRINGTONDMS@GMAIL.COM

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-04-04
Expiration Date: 2024-04-04
Status: Expired
Product: Harrington Diving & Marine Services, LLC offers services such as water tank inspection, ROV inspection, salvage, invasive species removal and mitigation, marine project management,dock/pier/bulkhead inspection, rehabilitation, maintenance, installation and removal, dredging, ship husbandry, underwater video/photo and AutoCAD services.
Number Of Employees: 1
Goods And Services Description: Engineering and Research and Technology Based Services

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HARRINGTON DIVING & MARINE SERVICES, LLC, NEW YORK 5762410 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WM3NQKH6VLR9 2023-12-29 73 VALLEY VIEW LN, NEW MILFORD, CT, 06776, 4123, USA 73 VALLEY VIEW LN, NEW MILFORD, CT, 06776, 4123, USA

Business Information

URL https://www.harringtondms.com/
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-01-02
Initial Registration Date 2020-02-03
Entity Start Date 2016-11-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 237990, 238990, 541990, 561990
Product and Service Codes 2090, C213, F008, H919, J019, N019, N020, N099, P300, P999, Z1LB, Z2ED, Z2KA, Z2KB, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITTANY M HARRINGTON
Role PRINCIPAL
Address 73 VALLEY VIEW LN, NEW MILFORD, CT, 06776, USA
Government Business
Title PRIMARY POC
Name BRITTANY M HARRINGTON
Role PRINCIPAL
Address 73 VALLEY VIEW LN, NEW MILFORD, CT, 06776, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
BRITTANY HARRINGTON Officer 73 VALLEY VIEW LANE, NEW MILFORD, CT, 06776, United States +1 860-488-2648 BRITTANY@HARRINGTONDMS.COM CONNECTICUT, 73 VALLEY VIEW LANE, NEW MILFORD, CT, 06776, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
BRITTANY HARRINGTON Agent 73 VALLEY VIEW LANE, NEW MILFORD, CT, 06776, United States +1 860-488-2648 BRITTANY@HARRINGTONDMS.COM CONNECTICUT, 73 VALLEY VIEW LANE, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0659030 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-07-13 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299572 2025-01-23 2025-01-23 Reinstatement Certificate of Reinstatement -
BF-0013228971 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740831 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010273945 2022-06-14 - Annual Report Annual Report 2022
0007265834 2021-03-29 - Annual Report Annual Report 2021
0006869212 2020-03-31 - Annual Report Annual Report 2020
0006487746 2019-03-25 - Annual Report Annual Report 2019
0006171395 2018-04-28 - Annual Report Annual Report 2018
0006171394 2018-04-28 - Annual Report Annual Report 2017
0005700354 2016-11-21 2016-11-21 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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