Search icon

RESOURCESOFT, INC.

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

Company Details

Entity Name: RESOURCESOFT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1999
Business ALEI: 0615759
Annual report due: 10 Mar 2026
Business address: 33 BOSTON POST ROAD WEST SUITE 230, MARLBOROUGH, MA, 01752, United States
Mailing address: PO BOX 407, MARLBOROUGH, MA, United States, 01752
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kuldeep@resourcesoft.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

Links between entities

Type Company Name Company Number State
Headquarter of RESOURCESOFT, INC., FLORIDA F23000005860 FLORIDA

Officer

Name Role Business address Residence address
ANITA RANA Officer 33 BOSTON POST ROAD WEST, SUITE 230, MARLBOROUGH, MA, 01752, United States 5 NIPMUC LANE, SOUTHBOROUGH, MA, 01772, United States

Director

Name Role Business address Residence address
ANITA RANA Director 33 BOSTON POST ROAD WEST, SUITE 230, MARLBOROUGH, MA, 01752, United States 5 NIPMUC LANE, SOUTHBOROUGH, MA, 01772, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KULDEEP RANA Agent 33 BOSTON POST ROAD WEST, SUITE 230, MARLBOROUGH, MA, 01752, United States 1047 Danbury Rd, Wilton, CT, 06897-4809, United States +1 508-904-0902 kuldeep@resourcesoft.com 1047 Danbury Rd, Wilton, CT, 06897-4809, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938375 2025-02-17 - Annual Report Annual Report -
BF-0012342891 2024-03-18 - Annual Report Annual Report -
BF-0011156458 2023-07-20 - Annual Report Annual Report -
BF-0010385088 2022-02-28 - Annual Report Annual Report 2022
0007317173 2021-04-29 - Annual Report Annual Report 2021
0006785242 2020-02-26 - Annual Report Annual Report 2020
0006457537 2019-03-12 - Annual Report Annual Report 2019
0006114444 2018-03-09 - Annual Report Annual Report 2017
0006114463 2018-03-09 - Annual Report Annual Report 2018
0006114481 2018-03-09 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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