Search icon

ELLSWORTH HOLDINGS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

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

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

History

Type Old value New value Date of change
Name change LAYER ONE SOLUTIONS LLC ELLSWORTH HOLDINGS LLC 2024-11-26

Filing

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 -
See something incorrect or outdated?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