Search icon

INSTRUCTSMART, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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