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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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