Search icon

CNTECH SOLUTIONS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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