Search icon

DOL Cybersecurity LLC

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

Company Details

Entity Name: DOL Cybersecurity LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2022
Business ALEI: 2654267
Annual report due: 31 Mar 2026
Business address: 515 West Avenue, Norwalk, CT, 06850, United States
Mailing address: 515 West Avenue, PH70, Norwalk, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jay.gepfert@dolcybersecurity.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
John Gepfert Agent 515 West Avenue, PH70, Norwalk, CT, 06850, United States 515 West Avenue, PH70, Norwalk, CT, 06850, United States +1 203-952-3776 jgepfert1104@gmail.com 515 West Avenue, PH72, Norwalk, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Gepfert Officer 515 West Avenue, PH72, Norwalk, CT, 06850, United States +1 203-952-3776 jgepfert1104@gmail.com 515 West Avenue, PH72, Norwalk, CT, 06850, United States
Jeffrey Wu Officer - - - 1285 Avenue of the Americas Fl 5, New York, NY, 10019-6008, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013210942 2025-03-05 - Annual Report Annual Report -
BF-0012392612 2024-01-22 - Annual Report Annual Report -
BF-0011065126 2023-01-22 - Annual Report Annual Report -
BF-0011050358 2022-10-31 - 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See something incorrect or outdated?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