Search icon

SYNAPSE ELECTRICAL DESIGN LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SYNAPSE ELECTRICAL DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jul 2020
Business ALEI: 1351132
Annual report due: 31 Mar 2024
Business address: 45 Burr St, New Haven, CT, 06512-3969, United States
Mailing address: 45 Burr St, 1, New Haven, CT, United States, 06512-3969
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: c-cuvi@hotmail.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTIAN CUVI CONSTANTE Officer 45 Burr St, 1, New Haven, CT, 06512-3969, United States 45 Burr St, 1, New Haven, CT, 06512-3969, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
CHRISTIAN CUVIS CONSTANTE Agent 51 PARDEE STREET 3FL, NEW HAVEN, CT, 06511, United States 51 PARDEE STREET 3FL, NEW HAVEN, CT, 06511, United States SPMULTISERVICES2018@GMAIL.COM 51 PARDEE STREET 3 FL, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011367820 2023-06-08 - Annual Report Annual Report -
BF-0010534730 2022-05-09 - Annual Report Annual Report -
BF-0010583063 2022-05-08 2022-05-08 Change of NAICS Code NAICS Code Change -
BF-0009773827 2022-03-08 - Annual Report Annual Report -
0006961679 2020-08-13 2020-08-13 Change of Agent Address Agent Address Change -
0006961677 2020-08-13 2020-08-13 Change of Business Address Business Address Change -
0006961671 2020-08-13 2020-08-13 Change of NAICS Code NAICS Code Change -
0006961668 2020-08-13 2020-08-13 Interim Notice Interim Notice -
0006953464 2020-07-27 2020-07-27 Change of Agent Address Agent Address Change -
0006947802 2020-07-15 2020-07-15 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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