CATIC EXCHANGE FACILITATOR, INC.


Address: 101 Corporate Place, Rocky Hill, CT 06067

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.

Business Overview

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

Registered Agent

Agent Name JIM JURGENS
Agent Address 330 Whitney Avenue
Suite 320
Holyoke
MA 01040

Officers

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

Other Data Sources

Entity Type Entity Name Entity Address
Vermont Business Registrations CATIC EXCHANGE FACILITATOR, INC. 101 Corporate Place, Rocky Hill, CT 06067

Office Location

Street Address 101 CORPORATE PLACE
City ROCKY HILL
State CT
Zip Code 06067

Business entities in the same location

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

Business entities in the same zip code

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

Business Officer

Role Name / Organization Address
Agent JIM JURGENS

Competitor

Search similar business entities

City ROCKY HILL
Zip Code 06067

Improve Information

Please comment or provide details below to improve the information on CATIC EXCHANGE FACILITATOR, INC..

Dataset Information

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.

Trending Searches