MODERN DAY BIDS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MODERN DAY BIDS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Sep 2022 |
Business ALEI: | 2634225 |
Annual report due: | 31 Mar 2025 |
Business address: | 98 SHOREFRONT PARK, NORWALK, CT, 06854, United States |
Mailing address: | PO BOX 55, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@moderndaybids.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 | Business address | Residence address |
---|---|---|---|
KELLY DANIEL | Officer | 98 SHOREFRONT PARK, NORWALK, CT, 06854, United States | 98 Shorefront Park, Norwalk, CT, 06854-3753, United States |
BRETT KELTS | Officer | 98 SHOREFRONT PARK, NORWALK, CT, 06854, United States | 840 WENDT TER, LAGUNA BEACH, CA, 92651, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012381652 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011071403 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011946304 | 2023-08-26 | 2023-08-26 | Change of Agent | Agent Change | - |
BF-0011012523 | 2022-09-21 | - | Business Formation | Certificate of Organization | - |
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