Search icon

COMPETITIVE SERVICE SOLUTIONS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

423860 Transportation Equipment and Supplies (except Motor Vehicle) Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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