Search icon

THE VERVE GROUP, LLC

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

Company Details

Entity Name: THE VERVE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jun 2002
Business ALEI: 0718219
Annual report due: 31 Mar 2025
Business address: 820 High Ridge Road, STAMFORD, CT, 06905, United States
Mailing address: 24 CAMP AVENUE #4150, STAMFORD, CT, United States, 06907
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sdrynan@vervegroup.com
E-Mail: scottdrynan@vervegroupllc.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Drynan Agent 820 High Ridge Rd, B7, Stamford, CT, 06905-1931, United States 820 High Ridge Rd, B7, Stamford, CT, 06905-1931, United States +1 203-554-4744 scottdrynan@vervegroupllc.com 820 High Ridge Rd, B7, Stamford, CT, 06905-1931, United States

Officer

Name Role Business address Residence address
SCOTT A. DRYNAN Officer 820 High Ridge Road, APT B7, STAMFORD, CT, 06905, United States 820 High Ridge Road, APT B7, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086197 2024-11-20 - Annual Report Annual Report -
BF-0010551295 2023-01-31 - Annual Report Annual Report -
BF-0011269916 2023-01-31 - Annual Report Annual Report -
BF-0009779534 2022-04-05 - Annual Report Annual Report -
0006900860 2020-05-08 - Annual Report Annual Report 2019
0006900855 2020-05-08 - Annual Report Annual Report 2017
0006900829 2020-05-08 - Annual Report Annual Report 2016
0006900868 2020-05-08 - Annual Report Annual Report 2020
0006900816 2020-05-08 - Annual Report Annual Report 2014
0006900857 2020-05-08 - Annual Report Annual Report 2018
See something incorrect or outdated?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