Search icon

DALAND, LLC

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

Company Details

Entity Name: DALAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2018
Business ALEI: 1274484
Annual report due: 31 Mar 2026
Business address: 49 Putnam Blvd, Glastonbury, CT, 06033-1079, United States
Mailing address: 49 Putnam Blvd, 1027, Glastonbury, CT, United States, 06033-1079
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: finance@dalandcuso.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tricia Callaghan Agent 49 Putnam Blvd, 1027, Glastonbury, CT, 06033-1079, United States 49 Putnam Blvd, 1027, Glastonbury, CT, 06033-1079, United States +1 203-685-2850 tricia.c@dalandcuso.com 31 Topledge Rd, Redding, CT, 06896-1807, United States

Officer

Name Role Business address Residence address
Jeffrey Levesque Officer 49 Putnam Blvd, 1027, Glastonbury, CT, 06033-1079, United States 157 Tallwood Dr, Southington, CT, 06489-2831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090978 2025-03-04 - Annual Report Annual Report -
BF-0012741970 2024-08-23 2024-08-23 Change of Agent Address Agent Address Change -
BF-0012739146 2024-08-21 2024-08-21 Interim Notice Interim Notice -
BF-0012717233 2024-08-06 2024-08-06 Interim Notice Interim Notice -
BF-0012714226 2024-08-02 2024-08-02 Change of Business Address Business Address Change -
BF-0012196438 2024-02-14 - Annual Report Annual Report -
BF-0012554728 2024-02-14 2024-02-14 Change of Agent Agent Change -
BF-0011224933 2023-02-10 - Annual Report Annual Report -
BF-0009770680 2023-01-31 - Annual Report Annual Report -
BF-0010767499 2023-01-31 - Annual Report Annual Report -
See something incorrect or outdated?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