Search icon

ESTATE TECHNOLOGIES LLC

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

Company Details

Entity Name: ESTATE TECHNOLOGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2020
Business ALEI: 1351150
Annual report due: 31 Mar 2026
Business address: 85 Old Long Ridge Rd, Stamford, CT, 06903-1641, United States
Mailing address: 85 Old Long Ridge Rd, A4, Stamford, CT, United States, 06903-1641
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AFONAROW@ESTATETECH.NET

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER FONAROW Agent 85 Old Long Ridge Rd, 1035, Stamford, CT, 06903-1641, United States 484 OLD LONG RIDGE ROAD, STAMFORD, CT, 06903, United States +1 914-400-4017 AFONAROW@ESTATETECH.NET 484 OLD LONG RIDGE ROAD, COTTAGE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
COURTNEY LEMON Officer 30 Old Kings Hwy S, 1035, Darien, CT, 06820, United States - - 1035 E. BOSTON POST RD, APT. 3-4, MAMARONECK, NY, 10543, United States
ALEXANDER FONAROW Officer 484 OLD LONG RIDGE ROAD, STAMFORD, CT, 06903, United States +1 914-400-4017 AFONAROW@ESTATETECH.NET 484 OLD LONG RIDGE ROAD, COTTAGE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013133496 2025-03-30 - Annual Report Annual Report -
BF-0012371198 2024-03-07 - Annual Report Annual Report -
BF-0011897086 2023-07-24 2023-07-24 Change of Business Address Business Address Change -
BF-0011368271 2023-02-18 - Annual Report Annual Report -
BF-0010402658 2022-03-26 - Annual Report Annual Report 2022
BF-0009786612 2021-12-09 - Annual Report Annual Report -
0007049700 2020-12-31 2021-01-01 Interim Notice Interim Notice -
0006947829 2020-07-16 2020-07-16 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See something incorrect or outdated?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