LOGIKBARN LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COMPUTER CITY SERVICE LLC | LOGIKBARN LLC | 2017-09-06 |
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 |
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