Search icon

AIKI SYSTEMS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AIKI SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1998
Business ALEI: 0589417
Annual report due: 31 Mar 2025
Business address: 27 MEREDITH LANE, STAMFORD, CT, 06903, United States
Mailing address: 27 MEREDITH LANE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aikisystems@gmail.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMMED NASIR KHAN Agent 27 MEREDITH LANE, STAMFORD, CT, 06903, United States 27 MEREDITH LANE, STAMFORD, CT, 06903, United States +1 203-943-4773 aikisystems@gmail.com 27 MEREDITH LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOHAMMED NASIR KHAN Officer 27 MEREDITH LANE, STAMFORD, CT, 06903, United States +1 203-943-4773 aikisystems@gmail.com 27 MEREDITH LANE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179680 2024-04-16 - Annual Report Annual Report -
BF-0011149539 2024-03-19 - Annual Report Annual Report -
BF-0010649137 2024-03-19 - Annual Report Annual Report -
BF-0012544394 2024-02-01 2024-02-01 Change of Email Address Business Email Address Change -
BF-0009769713 2022-06-11 - Annual Report Annual Report -
0006749255 2020-02-10 - Annual Report Annual Report 2020
0006749242 2020-02-10 - Annual Report Annual Report 2018
0006749237 2020-02-10 - Annual Report Annual Report 2017
0006749249 2020-02-10 - Annual Report Annual Report 2019
0006749230 2020-02-10 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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