Search icon

Dynamic126 Limited Liability Company

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

Company Details

Entity Name: Dynamic126 Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2022
Business ALEI: 2566045
Annual report due: 31 Mar 2026
Business address: 30 Realty Dr, Cheshire, CT, 06410-1655, United States
Mailing address: 57 Coult Lane, Old Lyme, CT, United States, 06371
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sheilariffle@dynamic126.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sheila Riffle Agent 30 Realty Dr, Cheshire, CT, 06410-1655, United States 57 Coult Lane, Old lyme, CT, 06371, United States +1 860-416-7661 sheilariffle@dynamic126.com 57 Coult Lane, Old Lyme, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sheila Riffle Officer 30 Realty Dr, Cheshire, CT, 06410-1655, United States +1 860-416-7661 sheilariffle@dynamic126.com 57 Coult Lane, Old Lyme, CT, 06371, United States

History

Type Old value New value Date of change
Name change Sheila A. Riffle LLC Dynamic126 Limited Liability Company 2022-07-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013196673 2025-02-10 - Annual Report Annual Report -
BF-0012391252 2024-04-14 - Annual Report Annual Report -
BF-0011251987 2023-02-27 - Annual Report Annual Report -
BF-0010686773 2022-07-20 2022-07-20 Name Change Amendment Certificate of Amendment -
BF-0010604355 2022-05-20 - 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