Search icon

ADVANCED DEFENSE SOLUTIONS TECHNOLOGIES, LLC

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

Company Details

Entity Name: ADVANCED DEFENSE SOLUTIONS TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2008
Business ALEI: 0957279
Annual report due: 31 Mar 2026
Business address: 3701 E Conant Street, Long Beach, CA, 90808, United States
Mailing address: 3701 E Conant Street, Long Beach, CA, United States, 90808
Place of Formation: CONNECTICUT
E-Mail: richlenhardt@swift-textile.com
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

313320 Fabric Coating Mills

This industry comprises establishments primarily engaged in coating, laminating, varnishing, waxing, and rubberizing textiles and apparel. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RS7ZUMRJ7PT3 2024-11-21 23 BRITTON DR, BLOOMFIELD, CT, 06002, 3616, USA 23 BRITTON DR, PO BOX 66, BLOOMFIELD, CT, 06002, 0066, USA

Business Information

URL https://ads-techllc.com/
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-11-27
Initial Registration Date 2009-05-08
Entity Start Date 2008-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313320, 326291, 334511, 336413, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY-JANE C. LOPA
Address 23 BRITTON, PO BOX 66, BLOOMFIELD, CT, 06002, 0066, USA
Government Business
Title PRIMARY POC
Name EDWARD PASCIUTTI
Address 23 BRITTON DR, PO BOX 66, BLOOMFIELD, CT, 06002, 0066, USA
Past Performance Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
SWIFT TEXTILE METALIZING LLC Officer 23 Britton Dr, PO Box 66, Bloomfield, CT, 06002-3616, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992552 2025-02-10 - Annual Report Annual Report -
BF-0012303222 2024-02-05 - Annual Report Annual Report -
BF-0011288382 2023-03-24 - Annual Report Annual Report -
BF-0010268971 2022-12-01 - Annual Report Annual Report 2022
BF-0010455087 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010118228 2021-09-20 2021-09-20 Change of Agent Agent Change -
BF-0010103402 2021-08-18 2021-08-18 Amendment Certificate of Amendment -
BF-0010085104 2021-07-13 - Change of Agent Agent Change -
0007109294 2021-02-02 - Annual Report Annual Report 2021
0006833596 2020-03-16 - Annual Report Annual Report 2020
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