Search icon

CYNTHIA M. KAPLAN, LEED AP, LLC

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

Company Details

Entity Name: CYNTHIA M. KAPLAN, LEED AP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2009
Business ALEI: 0966570
Annual report due: 31 Mar 2025
Business address: 64 BLUE RIDGE DRIVE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 64 BLUE RIDGE DR, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmk.leed@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
LAW OFFICE OF EDWARD MORELLI, L.L.C. Agent

Officer

Name Role Business address Residence address
CYNTHIA M. KAPLAN Officer 64 BLUE RIDGE DRIVE, SOUTH WINDSOR, CT, 06074, United States 64 BLUE RIDGE DRIVE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280549 2024-04-18 - Annual Report Annual Report -
BF-0010814203 2023-06-22 - Annual Report Annual Report -
BF-0011294476 2023-06-22 - Annual Report Annual Report -
BF-0009770151 2022-07-06 - Annual Report Annual Report -
0007110774 2021-02-02 - Annual Report Annual Report 2020
0006472973 2019-03-18 - Annual Report Annual Report 2019
0006188019 2018-05-22 - Annual Report Annual Report 2018
0005831113 2017-05-02 - Annual Report Annual Report 2017
0005831112 2017-05-02 - Annual Report Annual Report 2016
0005284507 2015-02-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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