Search icon

COLD SNAP SOLUTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLD SNAP SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2013
Business ALEI: 1120254
Annual report due: 31 Mar 2026
Business address: 132 VILLAGE STREET, NORTHFORD, CT, 06405, United States
Mailing address: 1204 MAIN ST PMB#197, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: martin@coldsnap.org

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN EMERSON Agent 132 VILLAGE STREET, NORTHFORD, CT, 06405, United States 132 VILLAGE STREET, NORTHFORD, CT, 06405, United States +1 203-233-1297 martin@coldsnap.org 132 VILLAGE STREET, NORTHFORD, CT, 06405, United States

Officer

Name Role Phone E-Mail Residence address
MARTIN EMERSON Officer +1 203-233-1297 martin@coldsnap.org 132 VILLAGE STREET, NORTHFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013031060 2025-03-07 - Annual Report Annual Report -
BF-0012569103 2024-03-19 - Annual Report Annual Report -
BF-0011935491 2023-08-16 2023-08-16 Reinstatement Certificate of Reinstatement -
BF-0011730983 2023-03-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011524923 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005232920 2014-12-09 - Annual Report Annual Report 2014
0004985368 2013-11-12 - Designation Of Address Designation Of Address -
0004958071 2013-10-02 - Business Formation Certificate of Organization -
See something incorrect or outdated?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