Search icon

A TO Z COMPUTERS CENTER, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A TO Z COMPUTERS CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1998
Business ALEI: 0592598
Annual report due: 31 Mar 2026
Business address: 15 Sloan Street, New Hartford, New Hartford, CT, 06057, United States
Mailing address: 15 Sloan Street, New Hartford, New Hartford, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dnader@atozcomputer.com

Industry & Business Activity

NAICS

334118 Computer Terminal and Other Computer Peripheral Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing computer terminals and other computer peripheral equipment (except storage devices). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Deanna Nader Agent 15 Sloan Street, New Hartford, New Hartford, CT, 06057, United States 15 Sloan Street, New Hartford, New Hartford, CT, 06057, United States +1 860-489-4121 dnader@atozcomputer.com 15 Sloan Street, New Hartford, New Hartford, CT, 06057, United States

Officer

Name Role Business address Residence address
DEANNA NADER Officer 15 Sloan Street, New Hartford, New Hartford, CT, 06057, United States 15 Sloan Street, New Hartford, New Hartford, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933642 2025-03-25 - Annual Report Annual Report -
BF-0012184372 2024-04-19 - Annual Report Annual Report -
BF-0011147261 2023-03-09 - Annual Report Annual Report -
BF-0011712300 2023-02-24 - Annual Report Annual Report -
BF-0011026092 2022-10-03 2022-10-03 Change of Agent Agent Change -
BF-0011016688 2022-09-26 2022-09-26 Interim Notice Interim Notice -
BF-0010986358 2022-08-25 2022-08-25 Change of Business Address Business Address Change -
0007360067 2021-06-04 - Annual Report Annual Report 2021
0006875830 2020-04-06 - Annual Report Annual Report 2017
0006875810 2020-04-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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