Search icon

COMPDAT, LLC

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

Company Details

Entity Name: COMPDAT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2007
Business ALEI: 0910739
Annual report due: 31 Mar 2025
Business address: 300 Litchfield Rd, Suite 1, Harwinton, CT, 06791-1930, United States
Mailing address: 300 Litchfield Rd, Suite 1, Harwinton, CT, United States, 06791-1930
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tj.root@compdat.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE W. ROOT JR. Agent 14 Stone Hedge Ct, Harwinton, CT, 06791-1930, United States 14 Stone Hedge Ct, Harwinton, CT, 06791-1930, United States +1 860-605-6582 tj.root@compdat.com 14 Stone Hedge Ct, Harwinton, CT, 06791-1930, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE W. ROOT JR. Officer 300 Litchfield Rd, Suite 1, Harwinton, CT, 06791-1930, United States +1 860-605-6582 tj.root@compdat.com 14 Stone Hedge Ct, Harwinton, CT, 06791-1930, United States
Robert Labbe Officer 300 Litchfield Rd, Suite 1, Harwinton, CT, 06791-1930, United States - - 104 Aldbourne Dr, Bristol, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013298605 2025-01-22 2025-01-22 Interim Notice Interim Notice -
BF-0012047540 2024-04-17 - Annual Report Annual Report -
BF-0010874541 2023-07-05 - Annual Report Annual Report -
BF-0009674438 2023-07-05 - Annual Report Annual Report 2019
BF-0009965100 2023-07-05 - Annual Report Annual Report -
BF-0011421584 2023-07-05 - Annual Report Annual Report -
BF-0009674437 2023-07-05 - Annual Report Annual Report 2020
BF-0011827470 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009674440 2021-10-19 - Annual Report Annual Report 2017
BF-0009674442 2021-10-19 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005179940 Active OFS 2023-12-06 2028-12-06 ORIG FIN STMT

Parties

Name COMPDAT, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
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