Search icon

CONTEXT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONTEXT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2000
Business ALEI: 0660252
Annual report due: 31 Mar 2025
Business address: 202R BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States
Mailing address: 202R BLOOMINGDALE ROAD, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: tostronic@snet.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Ostronic Agent 202R BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States 202R Bloomingdale Rd, Quaker Hill, CT, 06375-1349, United States +1 860-912-5066 tostronic@snet.net 202R Bloomingdale Rd, Quaker Hill, CT, 06375-1349, United States

Officer

Name Role Business address Residence address
THOMAS E. OSTRONIC Officer 202(R) BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States 202(R) BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149525 2024-09-06 - Annual Report Annual Report -
BF-0011397863 2023-01-25 - Annual Report Annual Report -
BF-0010387441 2022-03-09 - Annual Report Annual Report 2022
0007183372 2021-02-22 - Annual Report Annual Report 2021
0006831360 2020-03-13 - Annual Report Annual Report 2020
0006404894 2019-02-23 - Annual Report Annual Report 2019
0006081915 2018-02-15 - Annual Report Annual Report 2018
0005925542 2017-08-21 - Annual Report Annual Report 2017
0005681035 2016-10-26 - Annual Report Annual Report 2015
0005681038 2016-10-26 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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