Search icon

DOMINANT DETAILS LLC

Company Details

Entity Name: DOMINANT DETAILS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Oct 2017
Date of dissolution: 26 Jun 2024
Business ALEI: 1254107
NAICS code: 551112 - Offices of Other Holding Companies
Business address: 101 HARD HILL RD N, BETHLEHEM, CT, 06751, United States
Mailing address: PO BOX 208, ROXBURY, CT, United States, 06783
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Officer

Name Role Business address Residence address
ETHAN REBILLARD Officer 101 HARD HILL RD N, BETHLEHEM, CT, 06751, United States 101 HARD HILL RD N, BETHLEHEM, CT, 06751, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012674806 2024-06-26 2024-06-26 Dissolution Certificate of Dissolution No data
BF-0011988305 2023-09-21 2023-09-21 Change of Agent Agent Change No data
BF-0010268579 2022-03-28 No data Annual Report Annual Report 2022
0007241758 2021-03-18 No data Annual Report Annual Report 2021
0006815225 2020-03-05 No data Annual Report Annual Report 2020
0006462405 2019-03-13 No data Annual Report Annual Report 2019
0006462402 2019-03-13 No data Annual Report Annual Report 2018
0005956756 2017-10-27 2017-10-27 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website