ELLSWORTH HOLDINGS LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ELLSWORTH HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 May 2023 |
Business ALEI: | 2784623 |
Annual report due: | 31 Mar 2026 |
Business address: | 9 UNION SQUARE STE 1166, SOUTHBURY, CT, 06488, United States |
Mailing address: | 441 CORNWALL BRIDGE ROAD, SHARON, CT, United States, 06069 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | efile1234@incfile.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 |
---|---|---|---|
MICHAEL SIMMONS | Officer | 9 UNION SQUARE STE 1166, SOUTHBURY, CT, 06488, United States | 441 CORNWALL BRIDGE ROAD, SHARON, CT, 06069, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAYER ONE SOLUTIONS LLC | ELLSWORTH HOLDINGS LLC | 2024-11-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012821366 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0013231348 | 2024-11-26 | 2024-11-26 | Name Change Amendment | Certificate of Amendment | - |
BF-0012461422 | 2024-11-22 | - | Annual Report | Annual Report | - |
BF-0011800159 | 2023-05-10 | - | 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