Search icon

DAIGLE PROPERTY SERVICES LLC

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

Company Details

Entity Name: DAIGLE PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2017
Business ALEI: 1236661
Annual report due: 31 Mar 2026
Business address: 46 NEWBERRY RD., EAST HADDAM, CT, 06423, United States
Mailing address: 46 NEWBERRY RD., EAST HADDAM, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ShawnDaigle1@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAWN JOSEPH DAIGLE Agent 46 NEWBERRY RD., EAST HADDAM, CT, 06423, United States 46 NEWBERRY RD., EAST HADDAM, CT, 06423, United States +1 860-625-5084 ShawnDaigle1@gmail.com 46 NEWBERRY RD., EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Residence address
SHAWN DAIGLE Officer 46 NEWBERRY RD, EAST HADDAM, CT, 06423, United States 594 BIRCH MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648884 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-06-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077034 2025-03-03 - Annual Report Annual Report -
BF-0012147391 2024-01-07 - Annual Report Annual Report -
BF-0011326516 2023-02-15 - Annual Report Annual Report -
BF-0010348256 2022-04-09 - Annual Report Annual Report 2022
0007207546 2021-03-06 - Annual Report Annual Report 2021
0006716500 2020-01-08 - Annual Report Annual Report 2020
0006716496 2020-01-08 - Annual Report Annual Report 2018
0006716498 2020-01-08 - Annual Report Annual Report 2019
0005825510 2017-03-22 2017-03-22 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See something incorrect or outdated?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