Search icon

DIGITALPIZZA LLC

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

Company Details

Entity Name: DIGITALPIZZA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1231317
Annual report due: 31 Mar 2026
Business address: 1537 Elm Street, STRATFORD, CT, 06615, United States
Mailing address: 1537 Elm Street, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cloynd@digitalpizzact.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER LOYND Agent 1537 Elm St, Stratford, CT, 06615-7031, United States 1537 Elm St, Stratford, CT, 06615-7031, United States +1 203-209-4632 chrisloynd@optonline.net 1537 Elm St, Stratford, CT, 06615-7031, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER LOYND Officer 1537 Elm Street, STRATFORD, CT, 06615, United States +1 203-209-4632 chrisloynd@optonline.net 1537 Elm St, Stratford, CT, 06615-7031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074873 2025-03-24 - Annual Report Annual Report -
BF-0012412057 2024-02-01 - Annual Report Annual Report -
BF-0011325421 2023-01-24 - Annual Report Annual Report -
BF-0010248618 2022-03-10 - Annual Report Annual Report 2022
0007092179 2021-02-01 - Annual Report Annual Report 2021
0006804204 2020-03-02 - Annual Report Annual Report 2020
0006804173 2020-03-02 - Annual Report Annual Report 2019
0006470009 2019-03-16 - Annual Report Annual Report 2018
0006128918 2018-03-19 2018-03-19 Interim Notice Interim Notice -
0005777594 2017-03-01 2017-03-01 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See something incorrect or outdated?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