CATIC EXCHANGE FACILITATOR, INC. (Entity# 000917548) is a business registered with Secretary of the Commonwealth of Massachusetts, Corporations Division. The business formed date is February 23, 2006.
FEIN | 000917548 |
Entity Name | CATIC EXCHANGE FACILITATOR, INC. |
Entity Type | Foreign Corporation |
Principle Address |
101 Corporate Place Rocky Hill CT 06067 |
Jurisdiction State | CT |
Jurisdiction Country | USA |
Jurisdiction Date | 2005-10-17 |
Organization Date | 2006-02-23 |
Active Flag | Y |
Fiscal Month | 12 |
Fiscal Day | 31 |
Annual Report Required | Y |
Profit Flag | N |
Consent Flag | N |
Partnership | N |
Manufacturer | N |
Resident Agent | Y |
Agent Name | JIM JURGENS |
Agent Address |
330 Whitney Avenue Suite 320 Holyoke MA 01040 |
Title | Name | Term | Business Address | Residential Address |
---|---|---|---|---|
TREASURER | RICHARD LAWRENCE | 199 E. Opal Dr., Glastonbury, CT 06033 | ||
DIRECTOR | RICHARD LAWRENCE | 199 E. Opal Dr., Glastonbury, CT 06033 | ||
PRESIDENT | COLLEEN CAPOSSELA | 36 Rustic Lane, South Windsor, CT 06074 | ||
ASSISTANT SECRET | BEVERLY AMBULOS | 15 Carson Way, S. Windsor, CT 06074 | ||
DIRECTOR | GUY R. DEFRANCES JR | 145 Harbor Pond Dr. 9d, Meriden, CT 06450 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Vermont Business Registrations | CATIC EXCHANGE FACILITATOR, INC. | 101 Corporate Place, Rocky Hill, CT 06067 |
Street Address | 101 CORPORATE PLACE |
City | ROCKY HILL |
State | CT |
Zip Code | 06067 |
Entity Name | Office Address | Start Date |
---|---|---|
133 TRENTON STREET EXCHANGE, LLC | 101 Corporate Place, Rocky Hill, CT 06067 | 2015-03-03 |
2 OYSTER DRIVE EXCHANGE LLC | 101 Corporate Place, Catic Exchange, Rocky Hill, CT 06067 | 2014-05-06 |
2006 NORTHAMPTON STREET EXCHANGE, LLC | 101 Corporate Place, Rocky Hill, CT 06067 | 2010-01-22 |
CONNECTICUT ATTORNEYS TITLE INSURANCE COMPANY | 101 Corporate Place, Rocky Hill, CT 06067 | 2003-06-13 |
CENTRICPRO MANAGEMENT SERVICES, INC. | 101 Corporate Place, Rocky Hill, CT 06067 | 2003-04-08 |
Entity Name | Office Address | Start Date |
---|---|---|
RZ DESIGN ASSOCIATES, INC. | 750 Old Main St., Suite 202, Rocky Hill, CT 06067 | 2015-10-13 |
PATRIOT FLEET GROUP, LLC | 1275 Cromwell Ave, Suite A-3, Rocky Hill, CT 06067 | 2015-07-07 |
ENVIRONMENT CONTROL CONNECTICUT VALLEY, INC. | 400 Capitol Blvd. Basement, Rocky Hill, CT 06067 | 2014-12-26 |
MEDCONN COLLECTION AGENCY LLC | 2049 Silas Deane Hwy., Ste. 305, Rocky Hill, CT 06067 | 2014-12-26 |
WICKED FAST PIZZA, INC. | 2189 Silas Deane Hwy., Ste 1, Rocky Hill, CT 06067 | 2014-11-07 |
26 GREAT HILLS, LLC | C/o Catic Exchange Facililtator, Inc., 101 Corporate Place, Rocky Hill, CT 06067 | 2014-01-23 |
SFS-USA, INC. | 2138 Silas Deane Highway, Rocky Hill, CT 06067 | 2014-01-09 |
ROYKO-CHARAMUT INSURANCE, LLC | 154 New Britain Ave., Rocky Hill, CT 06067 | 2013-11-04 |
DENTAL WORKS, LLC | 2317 Silas Deane Hwy, Rocky Hill, CT 06067 | 2013-10-23 |
HENKEL NA LLC | One Henkel Way, Rocky Hill, CT 06067 | 2013-10-07 |
Role | Name / Organization | Address |
---|---|---|
Agent | JIM JURGENS |
City | ROCKY HILL |
Zip Code | 06067 |
Please comment or provide details below to improve the information on CATIC EXCHANGE FACILITATOR, INC..
Data Provider | Secretary of the Commonwealth of Massachusetts, Corporations Division |
Jurisdiction | Massachusetts State |
This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of the Commonwealth of Massachusetts, Corporations Division. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.