Search icon

HUDSON COMPUTER CONSULTING, LTD.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUDSON COMPUTER CONSULTING, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1993
Business ALEI: 0287665
Annual report due: 01 Jul 2025
Business address: 3 Two Rivers Lane, NEW MILFORD, CT, 06776, United States
Mailing address: 3 Two Rivers Lane, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bkhudso@gmail.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Barbara Hudson Agent 3 Two Rivers Lane, New Milford, CT, 06776, United States 3 Two Rivers Lane, New Milford, CT, 06776, United States +1 203-731-1205 bkhudso@gmail.com 3 Two Rivers Lane, New Milford, CT, 06776, United States

Officer

Name Role Business address Residence address
BARBARA K. HUDSON Officer MICHAEL J HUDSON 3 Two Rivers Lane, NEW MILFORD, CT, 06776, United States MICHAEL J HUDSON 3 Two Rivers Lane, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288622 2024-08-02 - Annual Report Annual Report -
BF-0010256143 2023-07-31 - Annual Report Annual Report 2022
BF-0011253847 2023-07-31 - Annual Report Annual Report -
BF-0009759103 2021-07-31 - Annual Report Annual Report -
0006944562 2020-07-11 - Annual Report Annual Report 2019
0006944564 2020-07-11 - Annual Report Annual Report 2020
0006311341 2019-01-07 - Change of Agent Address Agent Address Change -
0006271258 2018-11-02 - Annual Report Annual Report 2017
0006271250 2018-11-02 - Annual Report Annual Report 2012
0006271260 2018-11-02 - Annual Report Annual Report 2018
See something incorrect or outdated?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