Search icon

JONAS AABERG SOFTWARE CONSULTING LLC

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

Company Details

Entity Name: JONAS AABERG SOFTWARE CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2014
Branch of: JONAS AABERG SOFTWARE CONSULTING LLC, NEW YORK (Company Number 4100301)
Business ALEI: 1137628
Annual report due: 31 Mar 2025
Business address: 74 Chamberlain Ln, South Glastonbury, CT, 06073-3422, United States
Mailing address: 74 Chamberlain Ln, South Glastonbury, CT, United States, 06073-3422
Mailing jurisdiction address: 74 Chamberlain Ln, South Glastonbury, NY, 06073, United States
Office jurisdiction address: 74 Chamberlain ln, South Glastonbury, NY, 06073, United States
ZIP code: 06073
County: Hartford
Place of Formation: NEW YORK
E-Mail: aaberg.jonas@gmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONAS AABERG SOFTWARE CONSULTING LLC 401(K) PLAN 2022 452528860 2023-07-08 JONAS AABERG SOFTWARE CONSULTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 8456081553
Plan sponsor’s address 74 CHAMBERLAIN LANE, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing JONAS AABERG
Valid signature Filed with authorized/valid electronic signature
JONAS AABERG SOFTWARE CONSULTING LLC 401(K) PLAN 2022 452528860 2023-06-29 JONAS AABERG SOFTWARE CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 8456081553
Plan sponsor’s address 74 CHAMBERLAIN LANE, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JONAS AABERG
Valid signature Filed with authorized/valid electronic signature
JONAS AABERG SOFTWARE CONSULTING LLC 401(K) PLAN 2021 452528860 2022-06-29 JONAS AABERG SOFTWARE CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 8456081553
Plan sponsor’s address 74 CHAMBERLAIN LANE, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JONAS AABERG
Valid signature Filed with authorized/valid electronic signature
JONAS AABERG SOFTWARE CONSULTING LLC 401(K) PLAN 2020 452528860 2021-10-14 JONAS AABERG SOFTWARE CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 8456081553
Plan sponsor’s address 74 CHAMBERLAIN LANE, SOUTH GLASTONBURY, CT, 06073

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JONAS AABERG
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JONAS AABERG Officer 74 Chamberlain Ln, South Glastonbury, CT, 06073-3422, United States +1 845-608-1553 aaberg.jonas@gmail.com 74 Chamberlain Ln, South Glastonbury, CT, 06073-3422, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONAS AABERG Agent 74 Chamberlain Ln, South Glastonbury, CT, 06073-3422, United States 74 Chamberlain Ln, South Glastonbury, CT, 06073-3422, United States +1 845-608-1553 aaberg.jonas@gmail.com 74 Chamberlain Ln, South Glastonbury, CT, 06073-3422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232028 2024-02-13 - Annual Report Annual Report -
BF-0011191051 2023-03-17 - Annual Report Annual Report -
BF-0010602368 2022-06-24 - Annual Report Annual Report -
BF-0009332652 2022-05-14 - Annual Report Annual Report 2020
BF-0009899755 2022-05-14 - Annual Report Annual Report -
0006352868 2019-02-01 - Annual Report Annual Report 2019
0006352865 2019-02-01 - Annual Report Annual Report 2018
0006352861 2019-02-01 - Annual Report Annual Report 2016
0006352862 2019-02-01 - Annual Report Annual Report 2017
0005314673 2015-04-13 - Annual Report Annual Report 2015
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