Search icon

DT HOME MANAGEMENT, INC.

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

Company Details

Entity Name: DT HOME MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2020
Business ALEI: 1359988
Annual report due: 22 Dec 2025
Mailing address: 11 TOLLAND CIRCLE, SIMSBURY, CT, United States, 06070
Business address: 241 Park Rd, West Hartford, CT, 06119-2014, United States
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: dthomeinc@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TERESA WHITE Officer 241 Park Rd, A2, West Hartford, CT, 06119-2014, United States - - 5A WOODSIDE AVENUE, UNIT 46, DANBURY, CT, 06810, United States
DAVID WHITE Officer 241 Park Rd, A2, West Hartford, CT, 06119-2014, United States +1 917-270-0249 DAVIDTWHITE@YAHOO.COM 10-1 ST. ANDREWS CIR, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID WHITE Agent 241 Park Rd, West Hartford, CT, 06119-2014, United States 11 TOLLAND CIRCLE, SIMSBURY, CT, 06070, United States +1 917-270-0249 DAVIDTWHITE@YAHOO.COM 10-1 ST. ANDREWS CIR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012119530 2024-12-22 - Annual Report Annual Report -
BF-0012614223 2024-04-18 2024-04-18 Amendment Certificate of Amendment -
BF-0011368523 2023-12-22 - Annual Report Annual Report -
BF-0010402728 2022-12-22 - Annual Report Annual Report 2022
BF-0010485369 2022-02-24 - Change of Email Address Business Email Address Change -
BF-0009828653 2021-12-07 - Annual Report Annual Report -
0007042704 2020-12-22 2020-12-22 First Report Organization and First Report -
0006990698 2020-09-23 2020-09-23 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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