Search icon

GNEISS TECH L.L.C

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

Company Details

Entity Name: GNEISS TECH L.L.C
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2011
Business ALEI: 1042205
Annual report due: 31 Mar 2026
Business address: 306 NONOPOGE ROAD, FAIRFIELD, CT, 06825, United States
Mailing address: 306 NONOPOGE ROAD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dvyas@gneisstech.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 Business address Mailing address Phone E-Mail Residence address
KIRTI D. VYAS Agent NONE, , United States 306 Nonopoge Rd, Fairfield, CT, 06825-7249, United States +1 203-521-5732 dvyas@gneisstech.com 306 NONOPOGE ROAD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Residence address
DHIRESH VYAS Officer 306 NONOPAGE RD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012329 2025-03-31 - Annual Report Annual Report -
BF-0012300051 2024-03-19 - Annual Report Annual Report -
BF-0008530590 2023-08-12 - Annual Report Annual Report 2020
BF-0011423725 2023-08-12 - Annual Report Annual Report -
BF-0009908731 2023-08-12 - Annual Report Annual Report -
BF-0010876430 2023-08-12 - Annual Report Annual Report -
BF-0011896512 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006694873 2019-12-12 - Annual Report Annual Report 2019
0006694872 2019-12-12 - Annual Report Annual Report 2018
0006025394 2018-01-22 - Annual Report Annual Report 2016
See something incorrect or outdated?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