Search icon

RESOFT INTERNATIONAL , L.L.C.

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

Company Details

Entity Name: RESOFT INTERNATIONAL , L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 1995
Business ALEI: 0513025
Annual report due: 31 Mar 2026
Business address: 310 W56TH ST, 12A, NEW YORK, NY, 10019, United States
Mailing address: 310 W56TH ST, 12A, NEW YORK, NY, United States, 10019
Place of Formation: NEW YORK
E-Mail: clive.horton@re-soft.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RESOFT INTERNATIONAL , L.L.C., NEW YORK 4514392 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AL P. TREBING Agent 83 Wooster Heights Road, Suite 125, Danbury, CT, 06810, United States 83 Wooster Heights Road, Suite 125, Danbury, CT, 06810, United States +1 203-326-0370 alptrebing@trebingassociates.com 262 KEELER DRIVE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
CLIVE STEPHEN HORTON Officer 310 W56TH ST, NEW YORK, NY, 10019, United States 310 W56TH ST, NEW YORK, NY, 10019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923087 2025-02-28 - Annual Report Annual Report -
BF-0012357360 2024-02-01 - Annual Report Annual Report -
BF-0011256422 2023-01-05 - Annual Report Annual Report -
BF-0010226411 2022-01-07 - Annual Report Annual Report 2022
0007096736 2021-02-01 - Annual Report Annual Report 2021
0006713813 2020-01-07 - Annual Report Annual Report 2020
0006408605 2019-02-25 - Annual Report Annual Report 2019
0006216169 2018-07-13 2018-07-14 Change of Agent Agent Change -
0006135319 2018-03-23 - Annual Report Annual Report 2018
0005778079 2017-03-02 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP12H000727 2012-08-22 2013-08-24 2013-08-24
Unique Award Key CONT_AWD_EP12H000727_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title CASTCADIA SUPPORT FOR 1 YR. BEGINNING AUGUST 25, 2012 THRU AUGUST 24, 2013
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD PBGC01PO120068 2012-03-25 2013-03-24 2013-03-24
Unique Award Key CONT_AWD_PBGC01PO120068_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title CIO-OITIOD
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD EP11H000793 2011-08-24 2012-08-24 2012-08-24
Unique Award Key CONT_AWD_EP11H000793_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title CASTCADIA SOFTWARE AND SERVICES
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD PBGC01PO110112 2011-04-29 2012-04-24 2012-04-24
Unique Award Key CONT_AWD_PBGC01PO110112_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title CIO-OIT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PURCHASE ORDER AWARD W912P811P0059 2011-02-02 2011-02-28 2011-02-28
Unique Award Key CONT_AWD_W912P811P0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4388.00
Current Award Amount 4388.00
Potential Award Amount 4388.00

Description

Title EXCHANGE CENTRAL VERSION 3.0
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, FAIRFIELD, CONNECTICUT, 068405425, UNITED STATES
PO AWARD PBGC01PO100123 2010-04-25 2011-04-24 2011-04-24
Unique Award Key CONT_AWD_PBGC01PO100123_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title CIO-OIT
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD EP097000138 2009-06-19 2009-06-24 2009-06-24
Unique Award Key CONT_AWD_EP097000138_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title SOFTWARE AND ANNUAL SUPPORT FEE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD PBGC01PO090108 2009-04-25 2010-04-24 2010-04-24
Unique Award Key CONT_AWD_PBGC01PO090108_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title CIO-OIT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD GS00P09CYP0060 2009-01-29 2010-01-28 2010-01-28
Unique Award Key CONT_AWD_GS00P09CYP0060_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CASTCADIA BROADCAST MANAGER SOFTWARE LICENSE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST STE 11, NEW CANAAN, 068405425, UNITED STATES
PO AWARD HC104708P0514 2008-09-11 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_HC104708P0514_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PC ENTERPRISE 5.0 MAILBOX LICENSE
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient RESOFT INTERNATIONAL LLC
UEI GNA6DH4R56K8
Legacy DUNS 869030411
Recipient Address 58 PINE ST, NEW CANAAN, 068405425, UNITED STATES
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