Search icon

PROJECTIZE GROUP, LLC

Company Details

Entity Name: PROJECTIZE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2002
Business ALEI: 0724300
Annual report due: 31 Mar 2025
NAICS code: 541618 - Other Management Consulting Services
Business address: 14 BRIAN LANE, AVON, CT, 06001, United States
Mailing address: 14 BRIAN LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jduggal@projectize.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E1C2 Obsolete Non-Manufacturer 2015-06-15 2024-03-09 2022-02-15 No data

Contact Information

POC JACK DUGGAL
Phone +1 860-675-1010
Address 14 BRIAN LN, AVON, CT, 06001 3518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACK S DUGGAL Agent 14 BRIAN LANE, AVON, CT, 06001, United States 14 BRIAN LANE, AVON, CT, 06001, United States +1 860-508-6622 jduggal@projectize.com 14 BRIAN LANE, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
JACK DUGGAL Officer 14 BRIAN LANE, AVON, CT, 06001, United States 14 BRIAN LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136924 2024-02-08 No data Annual Report Annual Report No data
BF-0011273314 2023-02-10 No data Annual Report Annual Report No data
BF-0010381522 2022-03-09 No data Annual Report Annual Report 2022
0007359236 2021-06-03 No data Annual Report Annual Report 2021
0006873895 2020-04-03 No data Annual Report Annual Report 2020
0006457557 2019-03-12 No data Annual Report Annual Report 2018
0006457561 2019-03-12 No data Annual Report Annual Report 2019
0006457554 2019-03-12 No data Annual Report Annual Report 2017
0005638240 2016-08-29 No data Annual Report Annual Report 2016
0005638239 2016-08-29 No data Annual Report Annual Report 2015

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website