Entity Name: | GREEN TRIANGLE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Aug 2016 |
Business ALEI: | 1215891 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 Hopmeadow St, Weatogue, CT, 06089-7927, United States |
Mailing address: | 20 Hopmeadow St, 11D, Weatogue, CT, United States, 06089-7927 |
ZIP code: | 06089 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jay.woloszynski@gmail.com |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOHN JAY WOLOSZYNSKI | Officer | +1 203-456-4241 | jay.woloszynski@gmail.com | 20 Hopmeadow St, 11D, Weatogue, CT, 06089-7927, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN JAY WOLOSZYNSKI | Agent | 20 Hopmeadow St, 11D, Weatogue, CT, 06089-7927, United States | 20 Hopmeadow St, 11D, Weatogue, CT, 06089-7927, United States | +1 203-456-4241 | jay.woloszynski@gmail.com | 20 Hopmeadow St, 11D, Weatogue, CT, 06089-7927, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013069599 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012243842 | 2024-01-21 | - | Annual Report | Annual Report | - |
BF-0011471151 | 2023-07-09 | - | Annual Report | Annual Report | - |
BF-0010907148 | 2023-07-06 | - | Annual Report | Annual Report | - |
BF-0009194864 | 2023-07-06 | - | Annual Report | Annual Report | 2020 |
BF-0009194867 | 2023-07-06 | - | Annual Report | Annual Report | 2017 |
BF-0009981148 | 2023-07-06 | - | Annual Report | Annual Report | - |
BF-0009194866 | 2023-07-06 | - | Annual Report | Annual Report | 2019 |
BF-0009194865 | 2023-07-06 | - | Annual Report | Annual Report | 2018 |
BF-0011778487 | 2023-04-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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