Search icon

THE SOLOMON LEVI GROUP, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE SOLOMON LEVI GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2012
Business ALEI: 1069465
Annual report due: 31 Mar 2026
Business address: 4 BROWN STREET, BLOOMFIELD, CT, 06002, United States
Mailing address: 4 BROWN STREET, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wntb.group@gmail.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J COSTEN Agent 4 BROWN STREET, BLOOMFIELD, CT, 06002, United States 4 BROWN STREET, BLOOMFIELD, CT, 06002, United States +1 860-242-0228 wntb.group@gmail.com 4 BROWN STREET, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Phone E-Mail Residence address
WILLIAM J COSTEN Officer +1 860-242-0228 wntb.group@gmail.com 4 BROWN STREET, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016506 2025-03-31 - Annual Report Annual Report -
BF-0012198357 2024-04-08 - Annual Report Annual Report -
BF-0011435302 2023-04-27 - Annual Report Annual Report -
BF-0008441823 2022-10-31 - Annual Report Annual Report 2015
BF-0010067909 2022-10-31 - Annual Report Annual Report -
BF-0008441817 2022-10-31 - Annual Report Annual Report 2014
BF-0008441816 2022-10-31 - Annual Report Annual Report 2013
BF-0008441818 2022-10-31 - Annual Report Annual Report 2019
BF-0008441822 2022-10-31 - Annual Report Annual Report 2018
BF-0008441820 2022-10-31 - 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See something incorrect or outdated?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