Search icon

TECHNOLOGYS GROUP LLC

Company Details

Entity Name: TECHNOLOGYS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 1998
Date of dissolution: 18 Dec 2017
Business ALEI: 0598041
Annual report due: 31 Mar 2026
Business address: 113 Mill Plain Rd, Danbury, CT, 06811-5277, United States
Mailing address: 113 Mill Plain Rd, Danbury, CT, United States, 06811-5277
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joshuabarnettalways@gmail.com
E-Mail: jmannion228@gmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA BARNETT Agent 113 Mill Plain Rd, Danbury, CT, 06811-5277, United States 113 Mill Plain Rd, Danbury, CT, 06811-5277, United States +1 864-695-3723 joshuabarnettalways@gmail.com 1109 WILLIAM STREET, BRIDGEPORT, CT, 06608, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSHUA BARNETT Officer 113 Mill Plain Rd, Danbury, CT, 06811-5277, United States +1 864-695-3723 joshuabarnettalways@gmail.com 1109 WILLIAM STREET, BRIDGEPORT, CT, 06608, United States

History

Type Old value New value Date of change
Name change THE TECHNOLOGY GROUP, LLC TECHNOLOGYS GROUP LLC 2025-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013300415 2025-01-24 2025-01-24 Name Change Amendment Certificate of Amendment -
BF-0013159569 2025-01-13 - Annual Report Annual Report -
BF-0012166497 2024-06-18 - Annual Report Annual Report -
BF-0011820006 2023-05-24 2023-05-24 Change of Agent Agent Change -
BF-0011819994 2023-05-24 2023-05-24 Interim Notice Interim Notice -
BF-0011820021 2023-05-24 2023-05-24 Change of Business Address Business Address Change -
BF-0011659355 2023-01-10 2023-01-10 Reinstatement Certificate of Reinstatement -
0005987513 2017-12-18 2017-12-18 Dissolution Certificate of Dissolution -
0005902725 2017-08-03 - Annual Report Annual Report 2017
0005616915 2016-07-29 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website