Search icon

SidekickIT LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change PAXTON PROFESSIONAL SERVICES, LLC SidekickIT LLC 2023-11-07

Filing

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
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