Search icon

ADVANCED STRATEGIC SOLUTIONS LLC

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

Company Details

Entity Name: ADVANCED STRATEGIC SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2009
Business ALEI: 0965621
Annual report due: 31 Mar 2026
Business address: 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States
Mailing address: 28 INDIAN HILL ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rmbhat@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ramesh Bhat Agent 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States +1 203-461-4006 rmbhat@gmail.com 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
SUSHAMA BHAT Officer 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States
RAMESH M BHAT Officer 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States 28 INDIAN HILL ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996034 2025-02-27 - Annual Report Annual Report -
BF-0012278538 2024-02-05 - Annual Report Annual Report -
BF-0011293570 2023-02-07 - Annual Report Annual Report -
BF-0010252947 2022-02-15 - Annual Report Annual Report 2022
0007197438 2021-03-01 - Annual Report Annual Report 2021
0006737598 2020-01-31 - Annual Report Annual Report 2019
0006737604 2020-01-31 - Annual Report Annual Report 2020
0006737580 2020-01-31 - Annual Report Annual Report 2016
0006737587 2020-01-31 - Annual Report Annual Report 2017
0006737592 2020-01-31 - Annual Report Annual Report 2018
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