Search icon

CONNECTING THROUGH SOCIAL SMARTS, LLC

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

Company Details

Entity Name: CONNECTING THROUGH SOCIAL SMARTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2013
Business ALEI: 1113489
Annual report due: 31 Mar 2025
Business address: 304 FEDERAL ROAD, STE. 310 APT/SUITE, BROOKFIELD, CT, 06804, United States
Mailing address: 304 FEDERAL ROAD, STE. 310 APT/SUITE, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MTroche023@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARISOL TROCHE Agent 304 FEDERAL ROAD, STE. 310 APT/SUITE, BROOKFIELD, CT, 06804, United States 55 Oil Mill Road, Apt. 13, Danbury, CT, 06810, United States +1 917-686-0030 mtroche023@gmail.com 55 Oil Mill Road, Apt. 13, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARISOL TROCHE Officer 304 FEDERAL ROAD, STE. 310, BROOKFIELD, CT, 06804, United States +1 917-686-0030 mtroche023@gmail.com 55 Oil Mill Road, Apt. 13, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254588 2024-04-16 - Annual Report Annual Report -
BF-0010823009 2023-01-16 - Annual Report Annual Report -
BF-0009645026 2023-01-16 - Annual Report Annual Report 2020
BF-0011308352 2023-01-16 - Annual Report Annual Report -
BF-0009904055 2023-01-16 - Annual Report Annual Report -
0006492523 2019-03-26 - Annual Report Annual Report 2019
0006137451 2018-03-26 - Annual Report Annual Report 2017
0006137459 2018-03-26 - Annual Report Annual Report 2018
0005611009 2016-07-25 - Annual Report Annual Report 2015
0005611013 2016-07-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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