Entity Name: | COSYS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Sep 1995 |
Business ALEI: | 0522379 |
Annual report due: | 31 Mar 2025 |
Business address: | 55 CROCUS LANE, AVON, CT, 06001, United States |
Mailing address: | 55 CROCUS LANE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lorenzb@cosysllc.com |
NAICS
519290 Web Search Portals and All Other Information ServicesThis industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WOLF-LORENZ BRAUNECK | Officer | 55 CROCUS LANE, AVON, CT, 06001, United States | +1 860-671-4000 | lorenzb@cosysllc.com | 55 CROCUS LANE, AVON, CT, 06001, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WOLF-LORENZ BRAUNECK | Agent | 55 CROCUS LANE, AVON, CT, 06001, United States | 55 CROCUS LANE, AVON, CT, 06001, United States | +1 860-671-4000 | lorenzb@cosysllc.com | 55 CROCUS LANE, AVON, CT, 06001, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONSULTING, SYSTEM TECHNOLOGY & SERVICES, LLC | COSYS LLC | 1998-01-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012358070 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011256545 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010396060 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007236359 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0007034298 | 2020-12-08 | 2020-12-09 | Change of Business Address | Business Address Change | - |
0007009846 | 2020-10-29 | - | Annual Report | Annual Report | 2020 |
0006591293 | 2019-07-08 | 2019-07-08 | Change of Agent Address | Agent Address Change | - |
0006591288 | 2019-07-08 | 2019-07-08 | Change of Business Address | Business Address Change | - |
0006309438 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0006064653 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
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