Search icon

DATAPUNK BIOINFORMATICS, LLC

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

Company Details

Entity Name: DATAPUNK BIOINFORMATICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2013
Business ALEI: 1108438
Annual report due: 31 Mar 2026
Business address: 149 WATER STREET FIRST FLOOR, SOUTH NORWALK, CT, 06854, United States
Mailing address: 149 WATER STREET FIRST FLOOR, SOUTH NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: melissa@dadamo.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTHA D'ADAMO Agent 149 WATER ST, 1ST FLOOR, NORWALK, CT, 06854, United States 149 WATER ST, 1ST FLOOR, NORWALK, CT, 06854, United States +1 203-858-1848 melissa@dadamo.com 149 WATER ST 1ST FLOOR, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER D'ADAMO Officer 149 WATER STREET, 1ST FLOOR, NORWALK, CT, 06854, United States - - 32 PINE HILL AVE, NORWALK, CT, 06855, United States
MARTHA D'ADAMO Officer 149 WATER ST, 1ST FLOOR, NORWALK, CT, 06854, United States +1 203-858-1848 melissa@dadamo.com 149 WATER ST 1ST FLOOR, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025843 2025-03-10 - Annual Report Annual Report -
BF-0012270530 2024-02-06 - Annual Report Annual Report -
BF-0011298083 2023-02-15 - Annual Report Annual Report -
BF-0010277071 2022-04-08 - Annual Report Annual Report 2022
0007117054 2021-02-03 - Annual Report Annual Report 2021
0006769341 2020-02-21 2020-02-21 Change of Agent Address Agent Address Change -
0006769400 2020-02-21 - Annual Report Annual Report 2020
0006463911 2019-03-14 - Annual Report Annual Report 2019
0006340755 2019-01-28 - Annual Report Annual Report 2017
0006340765 2019-01-28 - Annual Report Annual Report 2018
See something incorrect or outdated?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