Entity Name: | INNOVATIVE TRADING SOLUTIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Aug 2011 |
Business ALEI: | 1047073 |
Annual report due: | 31 Mar 2026 |
Business address: | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rjay266@cox.net |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROY JAMES TRACESKI | Agent | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, 06074, United States | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, 06074, United States | +1 860-805-2373 | rjay266@cox.net | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROY TRACESKI | Officer | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, 06074, United States | 102 HILLSIDE DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012301500 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011426662 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010288083 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007230421 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006832387 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006353062 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006353098 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0005901225 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
0005621780 | 2016-08-05 | - | Annual Report | Annual Report | 2015 |
0005621806 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
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