COMPETITIVE SERVICE SOLUTIONS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | COMPETITIVE SERVICE SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jan 2007 |
Business ALEI: | 0886232 |
Annual report due: | 31 Mar 2026 |
Business address: | 21 CONCORD CIRCLE, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 21 CONCORD CIRCLE, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | steven.hershman@competitiveservicesolutions.com |
NAICS
423860 Transportation Equipment and Supplies (except Motor Vehicle) Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of transportation equipment and supplies (except marine pleasure craft and motor vehicles). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID L. GRIFFITH | Agent | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States | +1 860-667-0855 | Steven.Hershman@competitiveservicesolutions.com | 283 CULVER ST, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN HERSHMAN | Officer | 21 CONCORD CIRCLE, WETHERSFIELD, CT, 06109, United States | 21 CONCORD CIRCLE, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
TVR.0707029-V9 | TV & RADIO DEALER | ACTIVE | CURRENT | 2013-06-06 | 2024-09-01 | 2025-08-31 |
TVR.0703280-V9 | TV & RADIO DEALER | INACTIVE | - | 2007-02-14 | 2010-09-01 | 2011-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012981474 | 2025-02-13 | - | Annual Report | Annual Report | - |
BF-0012082722 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011417393 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010401064 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
0007103314 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0007103324 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006501449 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006102242 | 2018-03-02 | - | Annual Report | Annual Report | 2018 |
0005743211 | 2017-01-18 | - | Annual Report | Annual Report | 2017 |
0005486212 | 2016-02-11 | - | Annual Report | Annual Report | 2016 |
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