CT TECH NERDS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CT TECH NERDS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 Jul 2019 |
Business ALEI: | 1316857 |
Annual report due: | 31 Mar 2021 |
Business address: | 51 COOPER PL, NEW HAVEN, CT, 06515, United States |
Mailing address: | 51 COOPER PL, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER JOYNER | Officer | 51 COOPER PL, NEW HAVEN, CT, 06515, United States | 51 COOPER PL, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012518070 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012146471 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011916920 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006904102 | 2020-05-13 | - | Annual Report | Annual Report | 2020 |
0006610211 | 2019-07-30 | 2019-07-30 | Business Formation | Certificate of Organization | - |
Sources: 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