Entity Name: | UNIFIED USA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Aug 2010 |
Business ALEI: | 1013799 |
Annual report due: | 31 Mar 2026 |
Business address: | 504 Main Street, farmington, CT, 06032, United States |
Mailing address: | 489 Spring Lake Dr, Melbourne, FL, United States, 32940-1955 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dconnelly@unifiedusa.com |
NAICS
517810 All Other TelecommunicationsThis industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Establishments in this industry do not operate as telecommunications carriers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN C. HEFFERNAN | Agent | 48 Main Street, Old Saybrook, CT, 06475, United States | 48 main street, west HARTFORD, CT, 06475, United States | +1 321-419-3100 | dconnelly@unifiedusa.com | 433 SOUTH MAIN STREET, WEST HARTFORD, CT, 06110, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DWAYNE M. CONNELLY | Officer | 504 MAIN STREET, FARMINGTON, CT, 06032, United States | 489 Spring Lake Drive, MELBOURNE, FL, 32940, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | UNIFIED COMMUNICATIONS GROUP, LLC | UNIFIED USA, LLC | 2010-10-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012312444 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011182549 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010340894 | 2022-01-10 | - | Annual Report | Annual Report | 2022 |
0007094344 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006872524 | 2020-04-03 | - | Annual Report | Annual Report | 2020 |
0006404340 | 2019-02-23 | - | Annual Report | Annual Report | 2019 |
0006203876 | 2018-06-20 | 2018-06-20 | Interim Notice | Interim Notice | - |
0006171947 | 2018-04-30 | - | Annual Report | Annual Report | 2018 |
0005892251 | 2017-07-20 | - | Annual Report | Annual Report | 2017 |
0005640991 | 2016-09-01 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3331827100 | 2020-04-11 | 0156 | PPP | 504 Main Street, FARMINGTON, CT, 06032-2900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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