SYNERGY SOFTWARE, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SYNERGY SOFTWARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 Nov 1997 |
Date of dissolution: | 08 Mar 2006 |
Business ALEI: | 0575357 |
Business address: | 101 CLAYTON RD., EAST HARTFORD, CT, 06118 |
Mailing address: | 101 CLAYTON RD, EAST HARTFORD, CT, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID BRUCE WHITESELL | Officer | 101 CLAYTON ROAD, EAST HARTFORD, CT, 06118, United States | 101 CLAYTON ROAD, EAST HARTFORD, CT, 06118, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID B. WHITESELL | Agent | 101 CLAYTON RD., EAST HARTFORD, CT, 06118, United States | 101 CLAYTON ROAD, EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003157791 | 2006-03-08 | - | Dissolution | Certificate of Dissolution | - |
0003059189 | 2005-12-08 | - | Annual Report | Annual Report | 2005 |
0002936042 | 2004-12-02 | - | Annual Report | Annual Report | 2004 |
0002743286 | 2003-12-08 | - | Annual Report | Annual Report | 2003 |
0002561778 | 2002-12-26 | - | Annual Report | Annual Report | 2002 |
0002359430 | 2001-11-09 | - | Annual Report | Annual Report | 2001 |
0002189132 | 2000-11-20 | - | Annual Report | Annual Report | 2000 |
0002045116 | 1999-11-17 | - | Annual Report | Annual Report | 1999 |
0001916115 | 1998-11-13 | - | Annual Report | Annual Report | 1998 |
0001772206 | 1997-11-03 | - | Business Formation | Certificate of Organization | - |
Sources: 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