Search icon

B DWYER SERVICES LLC

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

Company Details

Entity Name: B DWYER SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 2019
Business ALEI: 1316335
Annual report due: 31 Mar 2025
Business address: 256 Slater ST Manchester, CT, Manchester, CT, 06042, United States
Mailing address: 265 Slater Street, 225, Manchester, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HREF57@YAHOO.COM

Industry & Business Activity

NAICS

492110 Couriers and Express Delivery Services

This industry comprises establishments primarily engaged in providing air, surface, or combined mode courier and express delivery services of parcels, but not operating under a universal service obligation. These parcels can include goods and documents, but the express delivery services are not part of the normal mail service. These services are generally between metropolitan areas, urban centers, or international, but the establishments of this industry form a network that includes local pick-up and delivery to serve their customers' needs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT DWYER Officer 218 PEARL ST, ENFIELD, CT, 06082, United States +1 203-970-2000 href57@yahoo.com 61 CATHY LANE, WATERBURY, CT, 06911, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT DWYER Agent 265 Slater Street, 225, Manchester, CT, 06042, United States 265 Slater Street, 225, Manchester, CT, 06042, United States +1 203-970-2000 href57@yahoo.com 61 CATHY LANE, WATERBURY, CT, 06911, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012272069 2024-03-12 - Annual Report Annual Report -
BF-0010909221 2023-07-31 - Annual Report Annual Report -
BF-0009741773 2023-07-31 - Annual Report Annual Report 2020
BF-0009903607 2023-07-31 - Annual Report Annual Report -
BF-0011475416 2023-07-31 - Annual Report Annual Report -
BF-0011872329 2023-07-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006606609 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See something incorrect or outdated?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