Search icon

SATISFACTION NETWORK SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SATISFACTION NETWORK SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2014
Business ALEI: 1144230
Annual report due: 31 Mar 2025
Business address: 343 TODD ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 343 TODD ROAD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jkushner@snsct.net

Industry & Business Activity

NAICS

517810 All Other Telecommunications

This industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Establishments in this industry do not operate as telecommunications carriers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY KUSHNER Agent 343 TODD ROAD, WOLCOTT, CT, 06716, United States 343 TODD ROAD, WOLCOTT, CT, 06716, United States +1 203-915-3563 jkushner@snsct.net 343 TODD ROAD, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY KUSHNER Officer 343 TODD ROAD, WOLCOTT, CT, 06716, United States +1 203-915-3563 jkushner@snsct.net 343 TODD ROAD, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156959 2024-01-29 - Annual Report Annual Report -
BF-0011318779 2023-02-15 - Annual Report Annual Report -
BF-0010411822 2022-02-28 - Annual Report Annual Report 2022
0007103606 2021-02-01 - Annual Report Annual Report 2021
0006865999 2020-03-31 - Annual Report Annual Report 2020
0006471334 2019-03-16 - Annual Report Annual Report 2019
0006085973 2018-02-19 - Annual Report Annual Report 2018
0005845919 2017-05-17 - Annual Report Annual Report 2017
0005845918 2017-05-17 - Annual Report Annual Report 2016
0005564034 2016-05-16 - 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