Entity Name: | DDM Solutions LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2021 |
Business ALEI: | 2370410 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 250 Burr Street, New Haven, CT, United States, 06512 |
Business address: | 2389 Main St. STE 100, Glastonbury, CT, 06033, United States |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | consultforcare@gmail.com |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Dashayla Miller | Officer | 250 Burr street, New Haven, CT, 06512, United States | +1 203-589-4025 | consultforcare@gmail.com | 250 Burr street, New Haven, CT, 06512, United States |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | consult for care LLC | DDM Solutions LLC | 2022-03-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013176734 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012794325 | 2024-10-16 | 2024-10-16 | Change of Agent | Agent Change | - |
BF-0012792617 | 2024-10-15 | 2024-10-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0012760754 | 2024-09-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012658288 | 2024-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010490359 | 2022-03-01 | 2022-03-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0010490339 | 2022-03-01 | 2022-03-01 | Change of NAICS Code | NAICS Code Change | - |
BF-0010135447 | 2021-10-25 | - | Business Formation | Certificate of Organization | - |
Sources: 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