Search icon

DYNAMIC CONTROL CONCEPTS LLC

Company Details

Entity Name: DYNAMIC CONTROL CONCEPTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2019
Business ALEI: 1313542
Annual report due: 31 Mar 2026
NAICS code: 541512 - Computer Systems Design Services
Business address: 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States
Mailing address: 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: richard.burgess@dynamiccontrolconcepts.com

Officer

Name Role Business address Phone E-Mail Residence address
Anna Filipkowska Officer 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States No data No data 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States
RICHARD BURGESS Officer 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States +1 860-857-3491 MASTERPLANSOFTWARE@GMAIL.COM 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD BURGESS Agent 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States +1 860-857-3491 MASTERPLANSOFTWARE@GMAIL.COM 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116285 2025-02-13 No data Annual Report Annual Report No data
BF-0012595753 2024-03-29 2024-03-29 Interim Notice Interim Notice No data
BF-0012128110 2024-01-16 No data Annual Report Annual Report No data
BF-0011481684 2023-01-16 No data Annual Report Annual Report No data
BF-0010388164 2022-03-22 No data Annual Report Annual Report 2022
0007210015 2021-03-08 No data Annual Report Annual Report 2020
0007210021 2021-03-08 No data Annual Report Annual Report 2021
0006585300 2019-06-24 2019-06-24 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website