Search icon

KISMET SOLUTIONS INC.

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

Company Details

Entity Name: KISMET SOLUTIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2016
Business ALEI: 1222659
Annual report due: 21 Nov 2025
Business address: 319 Hampton Road, Southampton, NY, 11968, United States
Mailing address: 319 Hampton Road, Southampton, NY, United States, 11968
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: hsbt13@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HILARY BERGER-TARABA Officer 319 Hampton Road, Southampton, NY, 11968, United States 28 BENEDICT HILL ROAD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HILARY S. BERGER-TARABA Agent 28 BENEDICT HILL ROAD, NEW CANAAN, CT, 06840, United States 28 BENEDICT HILL ROAD, NEW CANAAN, CT, 06840, United States +1 631-379-1952 hsbt13@gmail.com 28 BENEDICT HILL ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011459052 2025-01-01 - Annual Report Annual Report -
BF-0012251637 2025-01-01 - Annual Report Annual Report -
BF-0013234539 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009857384 2023-09-21 - Annual Report Annual Report -
BF-0010900582 2023-09-21 - Annual Report Annual Report -
BF-0008266853 2023-09-21 - Annual Report Annual Report 2020
BF-0011900897 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006597275 2019-07-15 2019-07-15 First Report Organization and First Report -
0005700234 2016-11-21 2016-11-21 Business Formation Certificate of Incorporation -
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