Search icon

DYNAMIC LLC

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

Company Details

Entity Name: DYNAMIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 2021
Business ALEI: 1384572
Annual report due: 31 Mar 2025
Business address: 1031 SOUTH MAIN STREET, CHESIRE, CT, 06410, United States
Mailing address: 1031 SOUTH MAIN STREET, CHESIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CONTACT@ISELACCOUNTING.COM

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AZIJUL ISLAM Agent 1031 SOUTH MAIN STREET, CHESIRE, CT, 06410, United States 1021 SOUTH MAIN STREET, CHESIRE, CT, 06410, United States +1 347-393-6553 azijulislam74@gmail.com 110 Chamberlain Hwy, Berlin, CT, 06037-1923, United States

Officer

Name Role Business address Phone E-Mail Residence address
FARDOUS AHMED CHOWDHURY Officer 1031 SOUTH MAIN STREET, CHESIRE, CT, 06410, United States - - 1553 Bogart Ave, 1F, Bronx, NY, 10462-4001, United States
MD AMDADUL HAQUE Officer 1031 SOUTH MAIN STREET, CHESIRE, CT, 06410, United States - - 498 Oak Ave, 27, Cheshire, CT, 06410-3021, United States
AZIJUL ISLAM Officer 1021 SOUTH MAIN STREET, 1021 SOUTH MAIN STREET, CHESIRE, CT, 06410, United States +1 347-393-6553 azijulislam74@gmail.com 110 Chamberlain Hwy, Berlin, CT, 06037-1923, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02540 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2021-07-06 2024-03-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012371306 2024-11-20 - Annual Report Annual Report -
BF-0011097129 2023-06-06 - Annual Report Annual Report -
BF-0010276336 2022-03-09 - Annual Report Annual Report 2022
0007362372 2021-06-08 2021-06-08 Interim Notice Interim Notice -
0007283378 2021-04-06 2021-04-06 Interim Notice Interim Notice -
0007283386 2021-04-06 2021-04-06 Change of Business Address Business Address Change -
0007261992 2021-03-26 2021-03-26 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