Search icon

Digitech11 LLC

Company Details

Entity Name: Digitech11 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2024
Business ALEI: 3012382
Annual report due: 31 Mar 2025
Business address: 141 Mile Ln, Middletown, CT, 06457-1837, United States
Mailing address: 141 Mile Ln, Middletown, CT, United States, 06457-1837
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ashrafulsm2155@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ashraful SM Agent 141 Mile Ln, Middletown, CT, 06457-1837, United States 141 Mile Ln, Middletown, CT, 06457-1837, United States +1 860-834-5612 ashrafulsm2155@gmail.com 141 Mile Ln, Middletown, CT, 06457-1837, United States

Officer

Name Role Business address Residence address
S M Ashraful Officer 141 Mile Ln, Middletown, CT, 06457-1837, United States 141 Mile Ln, Middletown, CT, 06457-1837, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012651104 2024-05-29 2024-05-29 Interim Notice Interim Notice -
BF-0012648610 2024-05-24 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website