Search icon

FORWARD THINKING SYSTEMS LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
CORPORATION SERVICE COMPANY Agent

Officer

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

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
See something incorrect or outdated?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