Search icon

D&R Enterprises LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: D&R Enterprises LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 2019
Business ALEI: 1316257
Annual report due: 31 Mar 2025
Business address: 520 MAIN ST., CROMWELL, CT, 06416, United States
Mailing address: 520 MAIN ST., CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rowda@drenterprise.io

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL VIK Officer 520 MAIN ST., CROMWELL, CT, 06416, United States +1 860-969-1750 roadsideservicesct@gmail.com 520 MAIN ST., CROMWELL, CT, 06416, United States
ROWDA VIK Officer 520 MAIN ST., CROMWELL, CT, 06416, United States - - 520 MAIN ST., CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL VIK Agent 520 MAIN ST., CROMWELL, CT, 06416, United States 520 MAIN ST., CROMWELL, CT, 06416, United States +1 860-969-1750 roadsideservicesct@gmail.com 520 MAIN ST., CROMWELL, CT, 06416, United States

History

Type Old value New value Date of change
Name change D & R ROADSIDE SERVICES LLC D&R Enterprises LLC 2024-02-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012547902 2024-02-06 2024-02-06 Name Change Amendment Certificate of Amendment -
BF-0012275935 2024-02-06 - Annual Report Annual Report -
BF-0011474498 2023-02-13 - Annual Report Annual Report -
BF-0010306139 2022-01-19 - Annual Report Annual Report 2022
0007118691 2021-02-03 - Annual Report Annual Report 2021
0006947423 2020-07-15 2020-07-15 Change of Business Address Business Address Change -
0006947436 2020-07-15 2020-07-15 Change of Agent Address Agent Address Change -
0006875118 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006864512 2020-03-31 - Annual Report Annual Report 2020
0006606220 2019-07-24 2019-07-24 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