RESOURCESOFT, INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESOURCESOFT, INC., FLORIDA | F23000005860 | FLORIDA |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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