Search icon

SMART VOTE, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMART VOTE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Sep 2004
Business ALEI: 0796434
Annual report due: 31 Mar 2025
Business address: 70 TRUMPET BROOK RD, WATERBURY, CT, 06708, United States
Mailing address: 70 TRUMPET BROOK, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ronald.napoli@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD A. NAPOLI Agent 70 TRUMPET BROOK RD, WATERBURY, CT, 06708, United States 70 TRUMPET BROOK RD, WATERBURY, CT, 06708, United States +1 203-910-0044 ronald.napoli@gmail.com 70 TRUMPET BROOK RD, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD A. NAPOLI Officer 70 TRUMPET BROOK RD, WATERBURY, CT, 06708, United States +1 203-910-0044 ronald.napoli@gmail.com 70 TRUMPET BROOK RD, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318285 2024-01-28 - Annual Report Annual Report -
BF-0011161712 2023-02-01 - Annual Report Annual Report -
BF-0010216766 2022-03-30 - Annual Report Annual Report 2022
0007060129 2021-01-09 - Annual Report Annual Report 2021
0006710554 2020-01-03 - Annual Report Annual Report 2020
0006516611 2019-04-02 - Annual Report Annual Report 2019
0006161566 2018-04-13 - Annual Report Annual Report 2018
0005927171 2017-09-15 - Annual Report Annual Report 2017
0005927166 2017-09-15 - Annual Report Annual Report 2015
0005927165 2017-09-15 - Annual Report Annual Report 2014
See something incorrect or outdated?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