Entity Name: | THE IT DIFFERENCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Aug 2002 |
Business ALEI: | 0723873 |
Annual report due: | 22 Aug 2025 |
Business address: | 5 ROCHAMBEAU AVENUE, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 5 ROCHAMBEAU AVENUE, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
E-Mail: | RHanel@ITDifference.com |
NAICS
541513 Computer Facilities Management ServicesThis U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD HANEL | Officer | 5 ROCHAMBEAU AVENUE, RIDGEFIELD, CT, 06877, United States | +1 203-733-8348 | RHanel@ITDifference.com | 5 ROCHAMBEAU AVE., RIDGEFIELD, CT, 06877, United States |
DIANA HANEL | Officer | 5 ROCHAMBEAU AVENUE, RIDGEFIELD, CT, 06877, United States | - | - | 5 ROCHAMBEAU AVENUE, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD HANEL | Agent | 5 ROCHAMBEAU AVE., RIDGEFIELD, CT, 06877, United States | 5 ROCHAMBEAU AVE., RIDGEFIELD, CT, 06877, United States | +1 203-733-8348 | RHanel@ITDifference.com | 5 ROCHAMBEAU AVE., RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012133534 | 2024-07-23 | - | Annual Report | Annual Report | - |
BF-0011272139 | 2023-07-24 | - | Annual Report | Annual Report | - |
BF-0010796528 | 2022-08-07 | - | Annual Report | Annual Report | - |
BF-0008230147 | 2022-06-27 | - | Annual Report | Annual Report | 2015 |
BF-0008230143 | 2022-06-27 | - | Annual Report | Annual Report | 2014 |
BF-0008230141 | 2022-06-27 | - | Annual Report | Annual Report | 2017 |
BF-0008230144 | 2022-06-27 | - | Annual Report | Annual Report | 2020 |
BF-0008230150 | 2022-06-27 | - | Annual Report | Annual Report | 2011 |
BF-0008230145 | 2022-06-27 | - | Annual Report | Annual Report | 2018 |
BF-0008230142 | 2022-06-27 | - | Annual Report | Annual Report | 2013 |
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