Search icon

PROTECH SYSTEM SERVICES LLC

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

Company Details

Entity Name: PROTECH SYSTEM SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2014
Business ALEI: 1139471
Annual report due: 31 Mar 2026
Business address: 15 CRESCENT LN., NEW MILFORD, CT, 06776, United States
Mailing address: 15 CRESCENT LANE 15 CRESCENT LANE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: protechjoe52@yahoo.com

Industry & Business Activity

NAICS

517112 Wireless Telecommunications Carriers (except Satellite)

This U.S. industry comprises establishments primarily engaged in operating and maintaining switching and transmission facilities to provide communications via the airwaves. Establishments in this industry have spectrum licenses and provide services using that spectrum, such as cellular phone services, paging services, wireless Internet access, and wireless video services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH ENGBROCKS Agent 15 CRESCENT LANE, NEW MILFORD, CT, 06776, United States 15 CRESCENT LANE, NEW MILFORD, CT, 06776, United States +1 631-981-7053 PROTECHJOE52@YAHOO.COM CT - CONNECTICUT, 15 CRESCENT LANE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH ENGBROCKS Officer 15 CRESCENT LANE, 15 CRESCENT LANE, 15 CRESCENT LANE, NEW MILFORD, CT, 06776, United States +1 631-981-7053 PROTECHJOE52@YAHOO.COM CT - CONNECTICUT, 15 CRESCENT LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036070 2025-03-28 - Annual Report Annual Report -
BF-0012329186 2024-03-11 - Annual Report Annual Report -
BF-0011319043 2023-01-27 - Annual Report Annual Report -
BF-0010283254 2022-03-11 - Annual Report Annual Report 2022
0007099139 2021-02-01 - Annual Report Annual Report 2021
0006805838 2020-02-27 - Annual Report Annual Report 2020
0006312741 2019-01-08 - Annual Report Annual Report 2019
0006070574 2018-02-12 - Annual Report Annual Report 2018
0005809997 2017-04-04 - Annual Report Annual Report 2017
0005736958 2017-01-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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