Search icon

COSMIC COMPUTERS, INC.

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

Company Details

Entity Name: COSMIC COMPUTERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1989
Business ALEI: 0231368
Annual report due: 28 Feb 2026
Business address: 62 Elderberry Ln, Fairfield, CT, 06824-4012, United States
Mailing address: 62 Elderberry Ln, Fairfield, CT, United States, 06824-4012
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: traci@mckennasachs.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COSMIC COMPUTERS, INC., FLORIDA F05000000686 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HASMUKH N. PARIKH Agent 62 Elderberry Ln, Fairfield, CT, 06824-4012, United States 62 Elderberry Ln, Fairfield, CT, 06824-4012, United States +1 203-515-9236 traci@mckennasachs.com 62 Elderberry Ln, Fairfield, CT, 06824-4012, United States

Director

Name Role Business address Residence address
JAYSHREE H. PARIKH Director 62 ELDERBERRY ROAD, FAIRFIELD, CT, 06824, United States 62 ELDERBERRY ROAD, FAIRFIELD, CT, 06824, United States
HASMUKH PARIKH Director 62 ELDERBERRY ROAD, FAIRFIELD, CT, 06824, United States 62 ELDERBERRY ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915510 2025-02-12 - Annual Report Annual Report -
BF-0012267416 2024-02-14 - Annual Report Annual Report -
BF-0011388466 2023-02-10 - Annual Report Annual Report -
BF-0010627993 2022-06-20 - Annual Report Annual Report -
BF-0008192435 2022-05-20 - Annual Report Annual Report 2020
BF-0009862704 2022-05-20 - Annual Report Annual Report -
0006316961 2019-01-10 - Annual Report Annual Report 2019
0006014656 2018-01-18 - Annual Report Annual Report 2018
0006014635 2018-01-18 - Annual Report Annual Report 2017
0005715879 2016-12-09 - Annual Report Annual Report 2016
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