INSTRUCTSMART, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | INSTRUCTSMART, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2009 |
Business ALEI: | 0980015 |
Annual report due: | 31 Mar 2025 |
Business address: | 127 TWIN BROOK TERRACE, MONROE, CT, 06468, United States |
Mailing address: | 127 TWIN BROOK TERRACE, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kcioffi@earthlink.net |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KATHRYN CIOFFI | Agent | 127 TWIN BROOK TERRACE, MONROE, CT, 06468, United States | 127 TWIN BROOK TERRACE, MONROE, CT, 06468, United States | +1 203-556-6082 | kcioffi@earthlink.net | 127 TWIN BROOK TERRACE, MONROE, CT, 06468, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KATHRYN CIOFFI | Officer | 127 TWIN BROOK TERRACE, MONROE, CT, 06468, United States | +1 203-556-6082 | kcioffi@earthlink.net | 127 TWIN BROOK TERRACE, MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012201197 | 2024-02-17 | - | Annual Report | Annual Report | - |
BF-0011177539 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010214586 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007263781 | 2021-03-27 | - | Annual Report | Annual Report | 2021 |
0006799738 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006566274 | 2019-05-30 | - | Annual Report | Annual Report | 2019 |
0006164560 | 2018-04-18 | - | Annual Report | Annual Report | 2018 |
0006164285 | 2018-04-17 | - | Annual Report | Annual Report | 2017 |
0005640587 | 2016-08-31 | - | Annual Report | Annual Report | 2016 |
0005388601 | 2015-08-31 | - | Annual Report | Annual Report | 2015 |
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