Search icon

ERP SYSTEMS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ERP SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2012
Business ALEI: 1084268
Annual report due: 31 Mar 2026
Business address: 24 BLUE HILLS ROAD, MONROE, CT, 06468, United States
Mailing address: 24 BLUE HILLS ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: philipsgeorge@aol.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 Business address Mailing address Phone E-Mail Residence address
George Philips Agent 24 Blue Hills Rd, Monroe, CT, 06468-2017, United States 24 Blue Hills Rd, Monroe, CT, 06468-2017, United States +1 203-906-5814 philipsgeorge@aol.com 24 Blue Hills Rd, Monroe, CT, 06468-2017, United States

Officer

Name Role Business address Residence address
GEORGE PHILIPS Officer 24 BLUE HILLS ROAD, MONROE, CT, 06468, United States 24 BLUE HILLS ROAD, MONROE, CT, 06468, United States
ANNE MATHEW Officer 24 BLUE HILLS ROAD, MONROE, CT, 06468, United States 24 BLUE HILLS ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022022 2025-02-26 - Annual Report Annual Report -
BF-0012075217 2024-02-22 - Annual Report Annual Report -
BF-0011439436 2023-03-21 - Annual Report Annual Report -
BF-0010569618 2022-05-17 - Annual Report Annual Report -
BF-0009795163 2022-04-09 - Annual Report Annual Report -
0007310835 2021-04-28 - Annual Report Annual Report 2020
0007049768 2020-12-31 - Annual Report Annual Report 2019
0006695449 2019-12-13 - Annual Report Annual Report 2018
0006695445 2019-12-13 - Annual Report Annual Report 2017
0005922686 2017-09-09 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

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