Search icon

COMPASS GAMES, LLC

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

Company Details

Entity Name: COMPASS GAMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2004
Business ALEI: 0796418
Annual report due: 31 Mar 2026
Business address: 3466 MAIN ST, HARTFORD, CT, 06120, United States
Mailing address: P.O. BOX 271, CROMWELL, CT, United States, 06416
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sales@compassgames.com

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLAIM THOMAS Agent 3466 MAIN ST, HARTFORD, CT, 06120, United States 3466 MAIN ST, HARTFORD, CT, 06120, United States +1 860-301-0477 sales@compassgames.com 14 WINCHESTER WAY, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Residence address
WILLIAM S. THOMAS Officer 3466 MAIN ST, HARTFORD, CT, 06120, United States 14 WINCHESTER WAY, CROMWELL, CT, 06416, United States
CAROLYNNE THOAMS Officer 3466 MAIN ST, HARTFORD, CT, 06120, United States 14 WINCHESTER WAY, CROMWELL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966136 2025-03-03 - Annual Report Annual Report -
BF-0012319292 2024-01-18 - Annual Report Annual Report -
BF-0011161708 2023-03-13 - Annual Report Annual Report -
BF-0010362241 2022-01-21 - Annual Report Annual Report 2022
0007115877 2021-02-03 - Annual Report Annual Report 2021
0006801089 2020-03-02 - Annual Report Annual Report 2020
0006305399 2019-01-03 - Annual Report Annual Report 2019
0006081068 2018-02-15 - Annual Report Annual Report 2018
0005946584 2017-10-17 - Annual Report Annual Report 2017
0005946582 2017-10-17 2017-10-17 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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