Entity Name: | SidekickIT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2015 |
Business ALEI: | 1167036 |
Annual report due: | 31 Mar 2026 |
Business address: | 124 Blue Hills Dr, Guilford, CT, 06437-3642, United States |
Mailing address: | 124 Blue Hills Dr, Guilford, CT, United States, 06437-3642 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lepaxton@comcast.net |
NAICS
541512 Computer Systems Design ServicesThis U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GARY PAXTON | Agent | 124 Blue Hills Dr, Guilford, CT, 06437-3642, United States | 124 Blue Hills Dr, Guilford, CT, 06437-3642, United States | +1 860-798-9213 | lepaxton@comcast.net | 49 STEPHEN WOODS LANE, DURHAM, CT, 06422, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAUREN PAXTON | Officer | 124 Blue Hills Dr, Guilford, CT, 06437-3642, United States | 141 PLUM BANK RD, OLD SAYBROOK, CT, 06475, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PAXTON PROFESSIONAL SERVICES, LLC | SidekickIT LLC | 2023-11-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049077 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012419440 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0012169529 | 2023-11-07 | 2023-11-07 | Name Change Amendment | Certificate of Amendment | - |
BF-0012169538 | 2023-11-07 | 2023-11-07 | Change of Business Address | Business Address Change | - |
BF-0012169550 | 2023-11-07 | 2023-11-07 | Change of NAICS Code | NAICS Code Change | - |
BF-0011732881 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010282403 | 2022-11-17 | - | Annual Report | Annual Report | 2022 |
0007102476 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006848773 | 2020-03-25 | - | Annual Report | Annual Report | 2019 |
0006848788 | 2020-03-25 | - | Annual Report | Annual Report | 2020 |
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