ADVANCED DEFENSE SOLUTIONS TECHNOLOGIES, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
313320 Fabric Coating MillsThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
SWIFT TEXTILE METALIZING LLC | Officer | 23 Britton Dr, PO Box 66, Bloomfield, CT, 06002-3616, United States |
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 |
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