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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE TECHNOLOGY GROUP, LLC | TECHNOLOGYS GROUP LLC | 2025-01-24 |
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