Search icon

SMART STRUCTURAL SOLUTIONS LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMART STRUCTURAL SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Jan 2021
Business ALEI: 1373425
Annual report due: 31 Mar 2024
Business address: 14 Hazard Ave. Suite 23 #1005, Enfield, CT, 06082, United States
Mailing address: 14 Hazard Ave. Suite 23 #1005, Enfield, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sergio@smartstructuralsolutions.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Residence address
Sergio Guindon Officer 418 Houghton Brook Rd, Putney, VT, 05346-8675, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0002015 PROFESSIONAL ENGINEERING FIRM LAPSED - 2021-04-20 2023-04-21 2024-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011095222 2023-03-01 - Annual Report Annual Report -
BF-0010279700 2022-02-01 - Annual Report Annual Report 2022
BF-0010096929 2021-08-04 2021-08-04 Change of Business Address Business Address Change -
BF-0010096967 2021-08-04 2021-08-04 Change of Email Address Business Email Address Change -
BF-0010095113 2021-08-02 2021-08-02 Change of Agent Agent Change -
0007063420 2021-01-13 2021-01-13 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See something incorrect or outdated?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