Search icon

DDM Solutions LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role
Registered Agents Inc Agent

History

Type Old value New value Date of change
Name change consult for care LLC DDM Solutions LLC 2022-03-01

Filing

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 -
See something incorrect or outdated? Let us know

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