Search icon

GREEN TRIANGLE SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This 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

Officer

Name Role Phone E-Mail Residence address
JOHN JAY WOLOSZYNSKI Officer +1 203-456-4241 jay.woloszynski@gmail.com 20 Hopmeadow St, 11D, Weatogue, CT, 06089-7927, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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