Search icon

ROAD TO SUCCESS WEB DESIGN LLC

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

Company Details

Entity Name: ROAD TO SUCCESS WEB DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2018
Business ALEI: 1275042
Annual report due: 31 Mar 2026
Business address: 711 OLD HARDFORD RD APT A, COLCHESTER, CT, 06415, United States
Mailing address: 711 OLD HARDFORD RD APT A, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: kurtmenard@yahoo.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 Mailing address Phone E-Mail Residence address
KURT MENARD Agent 711 Old Hartford Rd, A, Colchester, CT, 06415-2418, United States +1 860-949-4942 info@roadtosuccesswebdesign.com 711 Old Hartford Rd, A, Colchester, CT, 06415-2418, United States

Officer

Name Role Business address Phone E-Mail Residence address
KURT MENARD Officer 711 Old Hartford Rd, A, Colchester, CT, 06415-2418, United States +1 860-949-4942 info@roadtosuccesswebdesign.com 711 Old Hartford Rd, A, Colchester, CT, 06415-2418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013091222 2025-03-05 - Annual Report Annual Report -
BF-0012193468 2024-03-15 - Annual Report Annual Report -
BF-0011224511 2023-01-26 - Annual Report Annual Report -
BF-0010293337 2022-02-22 - Annual Report Annual Report 2022
0007104324 2021-02-02 - Annual Report Annual Report 2021
0006805794 2020-03-03 - Annual Report Annual Report 2020
0006566383 2019-05-28 2019-05-28 Change of Agent Agent Change -
0006426451 2019-03-06 - Annual Report Annual Report 2019
0006193990 2018-06-01 2018-06-01 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See something incorrect or outdated?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