Search icon

THE IT DIFFERENCE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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