FORWARD THINKING SYSTEMS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FORWARD THINKING SYSTEMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 May 2012 |
Branch of: | FORWARD THINKING SYSTEMS LLC, NEW YORK (Company Number 3149006) |
Business ALEI: | 1072361 |
Annual report due: | 31 Mar 2026 |
Business address: | 575 JERICHO TPKE, JERICHO, NY, 11753, United States |
Mailing address: | 575 JERICHO TPKE, 301, JERICHO, NY, United States, 11753 |
Place of Formation: | NEW YORK |
E-Mail: | laura@ftsgps.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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
AARON SLONIM | Officer | 575 JERICHO TURNPIKE, JERICHO, NY, 11753, United States | 198 VALENTINES LN, OLD BROOKVILLE, NY, 11545, United States |
DAVID ISLER | Officer | 575 JERICHO TPKE, JERICHO, NY, 11753, United States | 176 Main Pkwy W, Plainview, NY, 11803-2808, United States |
STUART LOWENSTEIN | Officer | 575 JERICHO TURNPIKE, JERICHO, NY, 11753, United States | 352 JUNE PL, WEST HEMPSTEAD, NY, 11552, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013017181 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012267569 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011432036 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010601976 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009842341 | 2022-05-16 | - | Annual Report | Annual Report | - |
BF-0008533785 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
BF-0010463678 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006398850 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
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