Search icon

DSSR HOLDINGS LLC

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

Company Details

Entity Name: DSSR HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2017
Business ALEI: 1227616
Annual report due: 31 Mar 2026
Business address: 10 TREFOIL ROAD, OXFORD, CT, 06478, United States
Mailing address: C/O EMPLOYMENT OPTIONS 1100 SOUTHFORD ROAD, MIDDLEBURY, CT, United States, 06762
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mmcdougall@eoptionsct.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Smith Agent 1100 Southford Rd, Middlebury, CT, 06762-3211, United States 44 Jeniford Rd., Fairfield, CT, 06824, United States +1 203-592-0484 psmith@eoptionsct.com 58 Huckleberry Ct, Guilford, CT, 06437-3213, United States

Officer

Name Role Business address Residence address
DONALD F. SMITH Officer 10 TREFOIL ROAD, OXFORD, CT, 06478, United States 65 DWIGHT STREET, #3, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069263 2025-03-20 - Annual Report Annual Report -
BF-0012245843 2024-03-11 - Annual Report Annual Report -
BF-0011468917 2023-03-22 - Annual Report Annual Report -
BF-0010404863 2022-03-04 - Annual Report Annual Report 2022
0007191931 2021-02-26 - Annual Report Annual Report 2021
0006841919 2020-03-19 - Annual Report Annual Report 2020
0006474347 2019-03-18 - Annual Report Annual Report 2019
0006054017 2018-02-05 - Annual Report Annual Report 2018
0005746614 2017-01-20 2017-01-20 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See something incorrect or outdated?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