Search icon

BY OTHER MEANS, LLC

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

Company Details

Entity Name: BY OTHER MEANS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2003
Business ALEI: 0754601
Annual report due: 31 Mar 2026
Business address: 185 PAWSON PARK ROAD, BRANFORD, CT, 06405, United States
Mailing address: 185 PAWSON ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: furnival@byothermeans.org

Industry & Business Activity

NAICS

611420 Computer Training

This industry comprises establishments primarily engaged in conducting computer training (except computer repair), such as instruction in computer programming, software applications, computerized business systems, computer electronics technology, computer operations, and local area network management. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE FURNIVAL Agent 185 PAWSON PARK RD, BRANFORD, CT, 06405, United States 185 PAWSON PARK RD, BRANFORD, CT, 06405, United States +1 203-393-5564 furnival@byothermeans.org 185 PAWSON PARK RD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE FURNIVAL Officer 185 PAWSON PARK RD, BRANFORD, CT, 06405, United States +1 203-393-5564 furnival@byothermeans.org 185 PAWSON PARK RD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959529 2025-02-28 - Annual Report Annual Report -
BF-0012213319 2024-03-13 - Annual Report Annual Report -
BF-0011277761 2023-02-24 - Annual Report Annual Report -
BF-0010212932 2022-03-03 - Annual Report Annual Report 2022
BF-0008333720 2021-07-14 - Annual Report Annual Report 2018
BF-0009940712 2021-07-14 - Annual Report Annual Report -
BF-0008333721 2021-07-14 - Annual Report Annual Report 2019
BF-0008333718 2021-07-14 - Annual Report Annual Report 2017
BF-0008333719 2021-07-14 - Annual Report Annual Report 2020
0005692944 2016-11-10 - Annual Report Annual Report 2010
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