Search icon

DATA GAP LLC

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

Company Details

Entity Name: DATA GAP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Apr 2017
Business ALEI: 1234804
Annual report due: 31 Mar 2025
Business address: 22 MARC ROAD, DANBURY, CT, 06810, United States
Mailing address: 22 MARC ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@data-gap.com

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
ADAM R PARKER Agent 22 MARC ROAD, DANBURY, CT, 06810, United States 22 MARC ROAD, DANBURY, CT, 06810, United States +1 203-998-5098 adamp-datagapllc@usa.net 22 MARC ROAD, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM R PARKER Officer 22 MARC ROAD, DANBURY, CT, 06810, United States +1 203-998-5098 adamp-datagapllc@usa.net 22 MARC ROAD, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286587 2024-09-10 - Annual Report Annual Report -
BF-0011332532 2024-09-10 - Annual Report Annual Report -
BF-0012738712 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010533443 2022-04-06 - Annual Report Annual Report -
BF-0008185646 2022-03-17 - Annual Report Annual Report 2020
BF-0009953991 2022-03-17 - Annual Report Annual Report -
BF-0008185645 2022-03-17 - Annual Report Annual Report 2019
BF-0008185642 2022-03-17 - Annual Report Annual Report 2018
BF-0010511544 2022-03-16 2022-03-16 Change of Email Address Business Email Address Change -
0005810530 2017-04-04 2017-04-04 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See something incorrect or outdated?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