Entity Name: | CNTECH SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Jan 2002 |
Date of dissolution: | 26 Dec 2023 |
Business ALEI: | 0701405 |
Business address: | 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, 06482, United States |
Mailing address: | 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, United States, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mridu.raizada@gmail.com |
NAICS
541512 Computer Systems Design ServicesThis U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MRIDU RAIZADA | Officer | 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, 06482, United States | +1 203-767-8850 | mridu.raizada@gmail.com | 1 TEACHERS RIDGE ROAD, 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MRIDU RAIZADA | Agent | 1 TEACHERS RIDGE ROAD, 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, 06482, United States | 1 TEACHERS RIDGE ROAD, 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, 06482, United States | +1 203-767-8850 | mridu.raizada@gmail.com | 1 TEACHERS RIDGE ROAD, 1 TEACHERS RIDGE ROAD, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012505551 | 2023-12-26 | 2023-12-26 | Dissolution | Certificate of Dissolution | - |
BF-0011407484 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010312599 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007161648 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006769793 | 2020-02-21 | - | Annual Report | Annual Report | 2019 |
0006769804 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006768440 | 2020-02-18 | 2020-02-19 | Change of Agent | Agent Change | - |
0006201188 | 2018-06-15 | - | Annual Report | Annual Report | 2016 |
0006201192 | 2018-06-15 | - | Annual Report | Annual Report | 2017 |
0006201193 | 2018-06-15 | - | Annual Report | Annual Report | 2018 |
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