Search icon

LOGIKBARN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LOGIKBARN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062147
Annual report due: 31 Mar 2025
Business address: 97 MYRTLE AVE., ANSONIA, CT, 06401, United States
Mailing address: 97 MYRTLE AVE., ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: INFO@LOGIKBARN.COM

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZGJIM GJONBALAJ Agent 97 MYRTLE AVE, ANSONIA, CT, 06401, United States 97 MYRTLE AVE, ANSONIA, CT, 06401, United States +1 203-893-3714 INFO@LOGIKBARN.COM 97 MYRTLE AVE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
ZGJIM GJONBALAJ Officer 97 MYRTLE AVE., ANSONIA, CT, 06401, United States +1 203-893-3714 INFO@LOGIKBARN.COM 97 MYRTLE AVE, ANSONIA, CT, 06401, United States

History

Type Old value New value Date of change
Name change COMPUTER CITY SERVICE LLC LOGIKBARN LLC 2017-09-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141080 2024-02-14 - Annual Report Annual Report -
BF-0011431037 2023-01-27 - Annual Report Annual Report -
BF-0010528749 2022-12-30 - Annual Report Annual Report -
BF-0009123898 2022-02-08 - Annual Report Annual Report 2020
BF-0009967048 2022-02-08 - Annual Report Annual Report -
BF-0009123897 2022-02-08 - Annual Report Annual Report 2019
BF-0009117896 2022-02-08 - Annual Report Annual Report 2018
0005970027 2017-11-21 2017-11-21 Change of Email Address Business Email Address Change -
0005933566 2017-09-06 2017-09-06 Amendment Amend Name -
0005919459 2017-09-01 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

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