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 |
NAICS
611420 Computer TrainingThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
MICHELLE A. BROGGY | Officer | 6 SHORT LANE, DANBURY, CT, 06810, United States |
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 |
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