Search icon

BLOCK ISLAND TECHNOLOGIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BLOCK ISLAND TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2004
Business ALEI: 0775555
Annual report due: 31 Mar 2026
Business address: 9 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States
Mailing address: 9 PINE ORCHARD ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: steve@blockislandtech.com

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary, and other allied subjects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN J. YARDAN Agent 9 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States 9 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States +1 203-215-4857 steve@blockislandtech.com 210 STONY CREEK ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN J. YARDAN Officer 9 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States +1 203-215-4857 steve@blockislandtech.com 210 STONY CREEK ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321753 2024-03-08 - Annual Report Annual Report -
BF-0011161993 2023-05-04 - Annual Report Annual Report -
BF-0010554849 2022-04-12 2022-04-12 Reinstatement Certificate of Reinstatement -
BF-0010443604 2022-02-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009691292 2021-06-25 - Annual Report Annual Report 2006
0007336573 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003047183 2005-05-10 - Annual Report Annual Report 2005
0002721482 2004-04-26 - Business Formation Certificate of Organization -
0002692875 2004-02-24 - Name Reservation Reservation of Name -
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