Search icon

ECMASTACK, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECMASTACK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2016
Business ALEI: 1218899
Annual report due: 31 Mar 2026
Business address: 657 Winnepoge Dr, Fairfield, CT, 06825-2564, United States
Mailing address: 657 Winnepoge Dr, Fairfield, CT, United States, 06825-2564
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abachuk@gmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEX BACHUK Agent 657 Winnepoge Dr, Fairfield, CT, 06825-2564, United States 657 Winnepoge Dr, Fairfield, CT, 06825-2564, United States +1 203-570-4616 ABACHUK@GMAIL.COM CT, 657 Winnepoge Dr, Fairfield, CT, 06825-2564, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEX BACHUK Officer 65 HIGH RIDGE RD #522, STAMFORD, CT, 06905, United States +1 203-570-4616 ABACHUK@GMAIL.COM CT, 657 Winnepoge Dr, Fairfield, CT, 06825-2564, United States
JOHN MASSE Officer 65 HIGH RIDGE RD #522, STAMFORD, CT, 06905, United States - - 299 GRISSOM RD., MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070721 2025-03-26 - Annual Report Annual Report -
BF-0012242901 2024-02-06 - Annual Report Annual Report -
BF-0011469946 2023-03-30 - Annual Report Annual Report -
BF-0010273963 2022-03-19 - Annual Report Annual Report 2022
0007130457 2021-02-05 - Annual Report Annual Report 2021
0007130451 2021-02-05 - Annual Report Annual Report 2019
0007130452 2021-02-05 - Annual Report Annual Report 2020
0006947880 2020-07-15 - Annual Report Annual Report 2018
0006019692 2018-01-20 - Annual Report Annual Report 2017
0005671408 2016-10-11 2016-10-11 Business Formation Certificate of Organization -
See something incorrect or outdated?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