Search icon

DIGITAL ANALYTICS TRANSFORMATION, LLC

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

Company Details

Entity Name: DIGITAL ANALYTICS TRANSFORMATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2018
Business ALEI: 1259560
Annual report due: 31 Mar 2026
Business address: 5 TROTTERS LANE, MONROE, CT, 06468, United States
Mailing address: 5 TROTTERS LANE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greg@analyticstransformation.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM DOWLING Agent 5 TROTTERS LANE, MONROE, CT, 06468, United States 5 TROTTERS LANE, MONROE, CT, 06468, United States +1 203-400-1671 gdowling@gmail.com 5 TROTTERS LANE, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM DOWLING Officer 5 TROTTERS LANE, MONROE, CT, 06468, United States +1 203-400-1671 gdowling@gmail.com 5 TROTTERS LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086722 2025-03-30 - Annual Report Annual Report -
BF-0012304685 2024-03-17 - Annual Report Annual Report -
BF-0011353907 2023-01-17 - Annual Report Annual Report -
BF-0010393240 2022-03-27 - Annual Report Annual Report 2022
0007049811 2021-01-01 - Annual Report Annual Report 2021
0006710784 2020-01-04 - Annual Report Annual Report 2020
0006416076 2019-02-28 - Annual Report Annual Report 2019
0005997573 2018-01-05 2018-01-05 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See something incorrect or outdated?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