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 |
NAICS
517810 All Other TelecommunicationsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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