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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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