Entity Name: | DDL ENTERPRISES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 2017 |
Business ALEI: | 1243744 |
Annual report due: | 30 Jun 2025 |
Business address: | 1 Harbor Point Road, Stamford, CT, 06902, United States |
Mailing address: | 1 Harbor Point Road, Unit 2000, Stamford, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | ddelaski@ddlcare.com |
NAICS
621610 Home Health Care ServicesThis industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DON DELASKI | Agent | 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States | 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States | +1 914-912-4101 | ddelaski@ddlcare.com | 1 Harbor Point Road, 2000, Stamford, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD DELASKI | Officer | 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States | 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012119676 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011343334 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010358724 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0009752748 | 2021-07-14 | - | Annual Report | Annual Report | - |
0006962678 | 2020-08-17 | - | Annual Report | Annual Report | 2019 |
0006962679 | 2020-08-17 | - | Annual Report | Annual Report | 2020 |
0006223260 | 2018-07-27 | 2018-07-27 | First Report | Organization and First Report | - |
0005878781 | 2017-06-30 | 2017-06-30 | Business Formation | Certificate of Incorporation | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3291658904 | 2021-04-28 | 0156 | PPS | 191 Post Rd W, Westport, CT, 06880-4625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website