Search icon

TECHNOLOGY BUSINESS SYSTEMS LLC

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

Company Details

Entity Name: TECHNOLOGY BUSINESS SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Sep 2012
Business ALEI: 1083354
Annual report due: 31 Mar 2025
Business address: 580 BROAD ST. SUITE 205 SUITE 205, BRISTOL, CT, 06010, United States
Mailing address: 580 BROAD ST. SUITE 205 SUITE 205, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: posdarren@gmail.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. COHEN Agent 580 BROAD ST. SUITE 205 SUITE 205, BRISTOL, CT, 06010, United States 580 BROAD ST. SUITE 205 SUITE 205, BRISTOL, CT, 06010, United States +1 860-759-0350 posdarren@gmail.com 17 MALS WAY, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Residence address
DARREN LEWANDOWSKI Officer 580 BROAD ST. SUITE 205 SUITE 205, BRISTOL, CT, 06010, United States 580 BROAD ST. SUITE 205 SUITE 205, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012077003 2024-04-15 - Annual Report Annual Report -
BF-0009026241 2023-06-30 - Annual Report Annual Report 2020
BF-0009846860 2023-06-30 - Annual Report Annual Report -
BF-0011439014 2023-06-30 - Annual Report Annual Report -
BF-0010890175 2023-06-30 - Annual Report Annual Report -
0006633176 2019-08-29 - Annual Report Annual Report 2018
0006633171 2019-08-29 - Annual Report Annual Report 2016
0006633172 2019-08-29 - Annual Report Annual Report 2017
0006633178 2019-08-29 - Annual Report Annual Report 2019
0005403694 2015-09-29 - Annual Report Annual Report 2014
See something incorrect or outdated?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