Search icon

C4 TECHNICAL SERVICES LLC

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

Company Details

Entity Name: C4 TECHNICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Aug 2013
Branch of: C4 TECHNICAL SERVICES LLC, MINNESOTA (Company Number 430fc48a-34f9-e111-afc0-001ec94ffe7f)
Business ALEI: 1117876
Annual report due: 31 Mar 2024
Business address: 2935 Waters Road, Eagan, MN, 55121, United States
Mailing address: 2935 Waters Road, Suite 100, Eagan, MN, United States, 55121
Mailing jurisdiction address: 2935 Waters Road, Suite 100, Eagan, MN, 55121, United States
Place of Formation: MINNESOTA
E-Mail: mgaida@c4techservices.com

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
MICHAEL HOOLIHAN Officer 2935 Waters Road, Eagan, MN, 55121, United States 2935 Waters Road, Eagan, MN, 55121, United States
CARMEN COLOMBO Officer 2935 Waters Road, Eagan, MN, 55121, United States 2935 Waters Road, Eagan, MN, 55121, United States
BRIAN COLOMBO Officer 2935 Waters Road, Eagan, MN, 55121, United States 2935 Waters Road, Eagan, MN, 55121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289138 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011311642 2023-05-05 - Annual Report Annual Report -
BF-0010341691 2022-03-18 - Annual Report Annual Report 2022
0007153353 2021-02-15 - Annual Report Annual Report 2021
0006894685 2020-04-29 - Annual Report Annual Report 2020
0006312838 2019-01-08 - Annual Report Annual Report 2019
0006074721 2018-02-13 - Annual Report Annual Report 2018
0005944376 2017-10-11 - Annual Report Annual Report 2017
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005642259 2016-09-02 - 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See something incorrect or outdated?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