Search icon

D&D Wire Sales LLC

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

Company Details

Entity Name: D&D Wire Sales LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Apr 2022
Business ALEI: 2544244
Annual report due: 31 Mar 2025
Business address: 1164 North Rd, Dayville, CT, 06241-1813, United States
Mailing address: 1164 North Rd, Dayville, CT, United States, 06241-1813
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: davidledas@pllpcpas.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
David Hitchcock Officer +1 860-280-4523 davidledas@pllpcpas.com 1164 North Rd, Dayville, CT, 06241-1813, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Hitchcock Agent 1164 North Rd, Dayville, CT, 06241-1813, United States 1164 North Rd, Dayville, CT, 06241-1813, United States +1 860-280-4523 davidledas@pllpcpas.com 1164 North Rd, Dayville, CT, 06241-1813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208703 2024-03-26 - Annual Report Annual Report -
BF-0011509930 2023-02-13 - Annual Report Annual Report -
BF-0011657698 2023-01-09 2023-01-09 Interim Notice Interim Notice -
BF-0011657711 2023-01-09 2023-01-09 Change of Agent Agent Change -
BF-0010579997 2022-05-04 2022-05-04 Interim Notice Interim Notice -
BF-0010563376 2022-04-22 - 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See something incorrect or outdated?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