SPECTRUM SOFTWARE DEVELOPMENT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SPECTRUM SOFTWARE DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jan 1996 |
Business ALEI: | 0529829 |
Annual report due: | 31 Mar 2026 |
Business address: | 104 BLUE HILLS DR, KENSINGTON, CT, 06037, United States |
Mailing address: | 104 BLUE HILLS DR., KENSINGTON, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | spectrumsw@comcast.net |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD H. PENTORE | Agent | 785 Farmington Ave, Berlin, CT, 06037-1302, United States | 785 Farmington Ave, Berlin, CT, 06037-1302, United States | +1 860-829-9741 | spectrumsw@comcast.net | 14 CHATHAM ROAD, KENSINGTON, CT, 06037, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT W. JUD | Officer | 104 BLUE HILLS DR, KENSINGTON, CT, 06037, United States | 104 BLUE HILLS DR, KENSINGTON, CT, 06037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012920186 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0011733267 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0012391342 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0010860179 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010043568 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0008142349 | 2022-11-29 | - | Annual Report | Annual Report | 2015 |
BF-0008142351 | 2022-11-29 | - | Annual Report | Annual Report | 2018 |
BF-0008142347 | 2022-11-29 | - | Annual Report | Annual Report | 2019 |
BF-0008142352 | 2022-11-29 | - | Annual Report | Annual Report | 2016 |
BF-0008142350 | 2022-11-29 | - | Annual Report | Annual Report | 2017 |
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