APPLIED ELEMENTS LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | APPLIED ELEMENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 2002 |
Business ALEI: | 0705864 |
Annual report due: | 31 Mar 2026 |
Business address: | 160 NORTHROP STREET, BRIDGEWATER, CT, 06752, United States |
Mailing address: | 160 NORTHROP STREET, BRIDGEWATER, CT, United States, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | edwardf@appliedelements.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Edward Franklin | Agent | 160 NORTHROP STREET, BRIDGEWATER, CT, 06752, United States | 160 NORTHROP STREET, BRIDGEWATER, CT, 06752, United States | +1 203-788-9991 | edwardf@appliedelements.com | 160 NORTHROP STREET, BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD FRANKLIN | Officer | 160 NORTHROP STREET, BRIDGEWATER, CT, 06752, United States | 160 NORTHROP STREET, BRIDGEWATER, CT, 06752, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950330 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012223372 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011406182 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010376324 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007090115 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006802686 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006375224 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006001471 | 2018-01-11 | - | Annual Report | Annual Report | 2018 |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005755942 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
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