Search icon

GROGAN TECHNOLOGY, LLC

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

Company Details

Entity Name: GROGAN TECHNOLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Jan 2011
Business ALEI: 1024893
Annual report due: 31 Mar 2025
Business address: 16 DEAN ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 16 DEAN ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bruce@grogantechnology.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
BRUCE A. GROGAN Agent 16 DEAN ROAD, BROOKFIELD, CT, 06804, United States +1 203-733-8540 bagrogan@charter.net 16 DEAN ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Phone E-Mail Residence address
BRUCE A. GROGAN Officer +1 203-733-8540 bagrogan@charter.net 16 DEAN ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013262380 2024-12-30 2024-12-30 Reinstatement Certificate of Reinstatement -
BF-0013242229 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756040 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010877522 2022-11-15 - Annual Report Annual Report -
BF-0008366408 2022-10-31 - Annual Report Annual Report 2015
BF-0010059901 2022-10-31 - Annual Report Annual Report -
BF-0008366409 2022-10-31 - Annual Report Annual Report 2017
BF-0008366407 2022-10-31 - Annual Report Annual Report 2016
BF-0008366406 2022-10-31 - Annual Report Annual Report 2019
BF-0008366410 2022-10-31 - Annual Report Annual Report 2020
See something incorrect or outdated?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