Search icon

INFORMATION SYSTEMS, LLC

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

Company Details

Entity Name: INFORMATION SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2002
Business ALEI: 0706256
Annual report due: 31 Mar 2026
Business address: 77-B BROOKWOOD DR., ROCKY HILL, CT, 06067, United States
Mailing address: POST OFFICE BOX 324, CLINTON, CT, United States, 06413
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: steven@inforsys.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN PANDOLFO Agent 77-B BROOKWOOD DR, ROCKY HILL, CT, 06067, United States POST OFFICE BOX 324, CLINTON, CT, 06413, United States +1 860-669-7722 steven@inforsys.com 77-B BROOKWOOD DR, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN PANDOLFO Officer 77-B BROOKWOOD DR., ROCKY HILL, CT, 06067, United States +1 860-669-7722 steven@inforsys.com 77-B BROOKWOOD DR, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950379 2025-03-06 - Annual Report Annual Report -
BF-0012220898 2024-02-09 - Annual Report Annual Report -
BF-0011407359 2023-03-15 - Annual Report Annual Report -
BF-0010250681 2022-03-02 - Annual Report Annual Report 2022
0007186209 2021-02-24 - Annual Report Annual Report 2021
0006811069 2020-03-04 - Annual Report Annual Report 2020
0006387529 2019-02-18 - Annual Report Annual Report 2019
0006103887 2018-03-03 - Annual Report Annual Report 2018
0005753449 2017-01-30 - Annual Report Annual Report 2017
0005474070 2016-01-27 - 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See something incorrect or outdated?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