Search icon

MATRIX INFORMATION SYSTEMS TECHNOLOGIES LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: MATRIX INFORMATION SYSTEMS TECHNOLOGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2011
Business ALEI: 1044177
Annual report due: 31 Mar 2026
Business address: 31 Brockton Ct, Beacon Falls, CT, 06403-4921, United States
Mailing address: 47 Waterbury Rd, Suite 148, Prospect, CT, United States, 06712-1256
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dferretti@mistllc.com

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD FERRETTI Agent 31 Brockton Ct, Beacon Falls, CT, 06403-4921, United States 47 Waterbury Rd, Suite 148, Prospect, CT, 06712-1256, United States +1 203-578-0895 dferretti@mistllc.com 31 BROCKTON COURT, BEACON FALLS, CT, 06403, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONALD FERRETTI Officer 31 Brockton Ct, Beacon Falls, CT, 06403-4921, United States +1 203-578-0895 dferretti@mistllc.com 31 BROCKTON COURT, BEACON FALLS, CT, 06403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012808 2025-03-14 - Annual Report Annual Report -
BF-0012299072 2024-02-14 - Annual Report Annual Report -
BF-0011426061 2023-03-08 - Annual Report Annual Report -
BF-0010218536 2022-03-24 - Annual Report Annual Report 2022
BF-0010169441 2021-12-20 2021-12-20 Change of Business Address Business Address Change -
0007158570 2021-02-16 - Annual Report Annual Report 2021
0006858337 2020-03-31 - Annual Report Annual Report 2020
0006438714 2019-03-09 - Annual Report Annual Report 2017
0006438734 2019-03-09 - Annual Report Annual Report 2019
0006438724 2019-03-09 - Annual Report Annual Report 2018
See something incorrect or outdated?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