Search icon

INFORMATION TECHNOLOGY & DATA SOLUTIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INFORMATION TECHNOLOGY & DATA SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2007
Business ALEI: 0908337
Annual report due: 31 Mar 2026
Business address: 1 COUNTRY FARM ROAD, OXFORD, CT, 06478, United States
Mailing address: 1 COUNTRY FARM ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mariat101@mac.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA A. THOMAS Agent 1 COUNTRY FARM ROAD, OXFORD, CT, 06478, United States 1 COUNTRY FARM ROAD, OXFORD, CT, 06478, United States +1 203-676-7696 mariat101@mac.com 1 COUNTRY FARM ROAD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA A. THOMAS Officer 1 COUNTRY FARM RD, OXFORD, CT, 06478, United States +1 203-676-7696 mariat101@mac.com 1 COUNTRY FARM ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987026 2025-03-28 - Annual Report Annual Report -
BF-0012289052 2024-04-04 - Annual Report Annual Report -
BF-0011281950 2023-03-30 - Annual Report Annual Report -
BF-0011046382 2022-10-25 2022-10-25 Reinstatement Certificate of Reinstatement -
BF-0010685418 2022-07-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010558406 2022-04-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003773140 2008-09-12 - Annual Report Annual Report 2008
0003508370 2007-08-02 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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