Search icon

MB SOFTWARE TRAINING, LLC

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

Company Details

Entity Name: MB SOFTWARE TRAINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Aug 2012
Business ALEI: 1084855
Annual report due: 31 Mar 2025
Business address: 6 SHORT LANE, DANBURY, CT, 06810, United States
Mailing address: 6 SHORT LANE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbsoftwaretraining@gmail.com

Industry & Business Activity

NAICS

611420 Computer Training

This industry comprises establishments primarily engaged in conducting computer training (except computer repair), such as instruction in computer programming, software applications, computerized business systems, computer electronics technology, computer operations, and local area network management. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
SHAREN A. FRIDAY Agent 832 BEDFORD ST, STAMFORD, CT, 06901, United States +1 203-207-1128 mbsoftwaretraining@gmail.com 57 HICKORY, NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
MICHELLE A. BROGGY Officer 6 SHORT LANE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010196161 2024-05-14 - Annual Report Annual Report 2022
BF-0011437419 2024-05-14 - Annual Report Annual Report -
BF-0012073914 2024-05-14 - Annual Report Annual Report -
BF-0012616899 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007116683 2021-02-03 - Annual Report Annual Report 2021
0006835242 2020-03-17 - Annual Report Annual Report 2020
0006399466 2019-02-22 - Annual Report Annual Report 2019
0006081449 2018-02-15 - Annual Report Annual Report 2018
0005943775 2017-10-10 - Annual Report Annual Report 2017
0005943773 2017-10-10 - 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See something incorrect or outdated?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