Search icon

SPECTRUM BUSINESS SOLUTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SPECTRUM BUSINESS SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2007
Business ALEI: 0916535
Annual report due: 31 Mar 2024
Business address: 110 ACORN ROAD, MADISON, CT, 06443, United States
Mailing address: 110 ACORN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: patharold@spectrumsolve.com

Industry & Business Activity

NAICS

334290 Other Communications Equipment Manufacturing

This industry comprises establishments primarily engaged in manufacturing communications equipment (except telephone apparatus, radio and television broadcast equipment, and wireless communications equipment). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6JBA0 Active Non-Manufacturer 2011-09-13 2024-03-07 2025-05-20 2021-11-14

Contact Information

POC PATRICK HAROLD
Phone +1 800-390-1125
Fax +1 800-390-1125
Address 110 ACORN RD, MADISON, CT, 06443 3340, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J. HAROLD Agent 110 ACORN ROAD, MADISON, CT, 06443, United States 110 ACORN ROAD, MADISON, CT, 06443, United States +1 860-287-2390 patharold@spectrumsolve.com 110 ACORN ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK J. HAROLD Officer 110 ACORN RD, MADISON, CT, 06443, United States +1 860-287-2390 patharold@spectrumsolve.com 110 ACORN ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011421434 2024-11-02 - Annual Report Annual Report -
BF-0012747554 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010874453 2023-02-26 - Annual Report Annual Report -
BF-0009766959 2023-02-26 - Annual Report Annual Report -
0006963044 2020-08-18 - Annual Report Annual Report 2018
0006963048 2020-08-18 - Annual Report Annual Report 2020
0006963047 2020-08-18 - Annual Report Annual Report 2019
0006127163 2018-03-16 - Annual Report Annual Report 2015
0006127157 2018-03-16 - Annual Report Annual Report 2012
0006127165 2018-03-16 - 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