Search icon

WIRELESS SYSTEMS OF CONNECTICUT, LLC

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

Company Details

Entity Name: WIRELESS SYSTEMS OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2013
Business ALEI: 1114210
Annual report due: 31 Mar 2026
Business address: 8 PARKER TERRACE, ESSEX, CT, 06426, United States
Mailing address: 8 PARKER TERRACE, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: robdawes@comcast.net

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. DAWES Agent 8 PARKER TERRACE, ESSEX, CT, 06426, United States 8 PARKER TERRACE, ESSEX, CT, 06426, United States +1 203-829-8819 robdawes@comcast.net 1595 HUNTINGTON RD., STRATFORD, CT, 06497, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT F. DAWES Officer 8 PARKER TERRACE, ESSEX, CT, 06426, United States +1 203-829-8819 robdawes@comcast.net 1595 HUNTINGTON RD., STRATFORD, CT, 06497, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029521 2025-01-25 - Annual Report Annual Report -
BF-0012361044 2024-02-27 - Annual Report Annual Report -
BF-0011307053 2023-02-15 - Annual Report Annual Report -
BF-0010398503 2022-03-23 - Annual Report Annual Report 2022
0007153807 2021-02-15 - Annual Report Annual Report 2021
0006820175 2020-03-07 - Annual Report Annual Report 2020
0006425745 2019-03-05 - Annual Report Annual Report 2018
0006425752 2019-03-05 - Annual Report Annual Report 2019
0005898260 2017-07-31 - Annual Report Annual Report 2016
0005898266 2017-07-31 - Annual Report Annual Report 2017
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