Search icon

COSYS LLC

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

Company Details

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

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change CONSULTING, SYSTEM TECHNOLOGY & SERVICES, LLC COSYS LLC 1998-01-29

Filing

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
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