Search icon

SMS PARTNERS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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