Entity Name: | MIKA DIGITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2000 |
Business ALEI: | 0646962 |
Annual report due: | 31 Mar 2026 |
Business address: | 220 ARGYLE RD., CHESHIRE, CT, 06410, United States |
Mailing address: | 220 ARGYLE RD., CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rbotti@mikadigital.com |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT BOTTI | Agent | 220 ARGYLE RD., CHESHIRE, CT, 06410, United States | 220 ARGYLE RD., CHESHIRE, CT, 06410, United States | +1 203-641-3471 | robbotti@gmail.com | 220 ARGYLE RD., CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT BOTTI | Officer | 220 ARGYLE RD., CHESHIRE, CT, 06410, United States | +1 203-641-3471 | robbotti@gmail.com | 220 ARGYLE RD., CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941266 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012152748 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011156847 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010411517 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007086919 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006832073 | 2020-03-14 | - | Annual Report | Annual Report | 2020 |
0006482098 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006084799 | 2018-02-19 | - | Annual Report | Annual Report | 2018 |
0005782490 | 2017-03-04 | - | Annual Report | Annual Report | 2017 |
0005518679 | 2016-03-21 | - | Annual Report | Annual Report | 2016 |
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