Search icon

I-SYSTEMS L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: I-SYSTEMS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2003
Business ALEI: 0747279
Annual report due: 31 Mar 2026
Business address: 1235 PROSPECT DRIVE, STRATFORD, CT, 06615, United States
Mailing address: 1235 PROSPECT DRIVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edaniels36@aol.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EDWARD P DANIELS JR Officer 1235 PROSPECT DR, STRATFORD, CT, 06615, United States 1235 PROSPECT DR, STRATFORD, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD P. DANIELS JR Agent 1235 PROSPECT DIRVE, STRATFORD, CT, 06615, United States 1235 PROSPECT DIRVE, STRATFORD, CT, 06615, United States +1 203-209-4543 edaniels36@aol.com 12 35 PROSPECT DRIVE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012334795 2024-02-08 - Annual Report Annual Report -
BF-0011273832 2023-05-10 - Annual Report Annual Report -
BF-0010213059 2022-01-29 - Annual Report Annual Report 2022
0007330173 2021-05-11 - Annual Report Annual Report 2021
0006767725 2020-02-20 - Annual Report Annual Report 2020
0006374141 2019-02-09 - Annual Report Annual Report 2019
0006240781 2018-09-01 - Annual Report Annual Report 2018
0005809779 2017-04-04 - Annual Report Annual Report 2017
0005532826 2016-04-11 - Annual Report Annual Report 2016
0005312657 2015-04-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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