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 |
NAICS
541512 Computer Systems Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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