Entity Name: | SMS PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jul 2006 |
Business ALEI: | 0867247 |
Annual report due: | 31 Mar 2025 |
Business address: | 77 CLEARVIEW DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 77 CLEARVIEW DRIVE, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sudipbhatt@outlook.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SUDIP BHATTACHARJEE | Agent | 77 CLEARVIEW DR, SOUTH WINDSOR, CT, 06074-2245, United States | 77 CLEARVIEW DR, SOUTH WINDSOR, CT, 06074-2245, United States | +1 860-712-9877 | sudipbhatt@outlook.com | 77 CLEARVIEW DR, SOUTH WINDSOR, CT, 06074-2245, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SUDIP BHATTACHARJEE | Officer | 77 CLEARVIEW DRIVE, SOUTH WINDSOR, CT, 06074, United States | +1 860-712-9877 | sudipbhatt@outlook.com | 77 CLEARVIEW DR, SOUTH WINDSOR, CT, 06074-2245, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012107723 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011411591 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010248225 | 2022-04-03 | - | Annual Report | Annual Report | 2022 |
BF-0010170184 | 2021-12-21 | 2021-12-21 | Change of Email Address | Business Email Address Change | - |
0007339905 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0006915590 | 2020-06-01 | 2020-06-01 | Interim Notice | Interim Notice | - |
0006914788 | 2020-05-30 | 2020-06-01 | Change of Agent | Agent Change | - |
0006914435 | 2020-05-29 | - | Annual Report | Annual Report | 2020 |
0006914432 | 2020-05-29 | - | Annual Report | Annual Report | 2019 |
0006300956 | 2018-12-31 | - | Annual Report | Annual Report | 2018 |
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