Search icon

CODEX5 CONSULTING LLC

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

Company Details

Entity Name: CODEX5 CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2022
Business ALEI: 2591858
Annual report due: 31 Mar 2026
Business address: 25 Hampton Road, Trumbull, CT, 06611, United States
Mailing address: 25 Hampton Road, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: somsadkhan@gmail.com
E-Mail: efile1234@incfile.com

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

Officer

Name Role Business address Phone E-Mail Residence address
Somsad Khan Officer 25 Hampton Road, Trumbull, CT, 06611, United States +1 203-550-7478 somsadkhan@gmail.com 35 1st St Apt 5a, Stamford, CT, 06905, United States
Farzana Sultana Officer 25 Hampton Road, Trumbull, CT, 06611, United States - - 35 1st St Apt 5a, Stamford, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Somsad Khan Agent 25 Hampton Road, Trumbull, CT, 06611, United States 25 Hampton Road, Trumbull, CT, 06611, United States +1 203-550-7478 somsadkhan@gmail.com 35 1st St Apt 5a, Stamford, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013200103 2025-03-28 - Annual Report Annual Report -
BF-0012158265 2024-03-07 - Annual Report Annual Report -
BF-0011523048 2024-03-07 - Annual Report Annual Report -
BF-0011915167 2023-08-03 2023-08-03 Change of Agent Agent Change -
BF-0010664816 2022-06-30 - 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See something incorrect or outdated?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