Search icon

UNDERDOG TECHNOLOGIES LLC

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

Company Details

Entity Name: UNDERDOG TECHNOLOGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Aug 2018
Business ALEI: 1283008
Annual report due: 31 Mar 2024
Business address: 166 PINE CREEK AVE., FAIRFIELD, CT, 06824, United States
Mailing address: 166 PINE CREEK AVE., FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kevin@firetek.io

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
KEVIN COYNER Agent 166 PINE CREEK AVE., FAIRFIELD, CT, 06824, United States 166 PINE CREEK AVE., FAIRFIELD, CT, 06824, United States +1 203-998-5455 kevin@firetek.io 18 HAWKWOOD LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN COYNER Officer 166 PINE CREEK AVE., FAIRFIELD, CT, 06824, United States +1 203-998-5455 kevin@firetek.io 18 HAWKWOOD LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011230233 2023-08-19 - Annual Report Annual Report -
BF-0010770000 2023-08-19 - Annual Report Annual Report -
BF-0008515499 2023-08-19 - Annual Report Annual Report 2019
BF-0009835401 2023-08-19 - Annual Report Annual Report -
BF-0008515500 2023-08-19 - Annual Report Annual Report 2020
BF-0011854763 2023-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006237794 2018-08-24 2018-08-24 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See something incorrect or outdated?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