Search icon

SOFTWARE DEVELOPMENT GROUP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOFTWARE DEVELOPMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Aug 2005
Business ALEI: 0830517
Annual report due: 31 Mar 2024
Business address: 187 GRISWOLD RD, WETHERSFIELD, CT, 06109, United States
Mailing address: 187 GRISWOLD RD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mbetts@softdevgroup.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL H. BETTS Agent 187 GRISWOLD RD, WETHERSFIELD, CT, 06109, United States 187 GRISWOLD RD, WETHERSFIELD, CT, 06109, United States +1 860-992-6476 mbetts@softdevgroup.com 187 GRISWOLD RD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL H. BETTS Officer 187 GRISWOLD RD, WETHERSFIELD, CT, 06109, United States +1 860-992-6476 mbetts@softdevgroup.com 187 GRISWOLD RD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012471157 2023-11-28 2023-11-28 Reinstatement Certificate of Reinstatement -
BF-0011050753 2022-11-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010946110 2022-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008243940 2022-07-28 - Annual Report Annual Report 2012
BF-0010631491 2022-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004467915 2011-11-05 - Annual Report Annual Report 2010
0004467916 2011-11-05 - Annual Report Annual Report 2011
0003995315 2009-08-25 - Annual Report Annual Report 2009
0003765989 2008-08-28 - Annual Report Annual Report 2007
0003765990 2008-08-28 - Annual Report Annual Report 2008
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