Catapult Clinical Project Management, Inc. is business registered with Connecticut Secretary of the State (SOS). The business number is #0963747. The effective date is February 24, 2009. The business address is 245 Bouton Street West, Stamford, CT 06907. The current status is dissolved.
Business ID | 0963747 |
Business Name | CATAPULT CLINICAL PROJECT MANAGEMENT, INC. |
Business Address | 245 Bouton Street West Stamford CT 06907 |
Registration Date | 2009-02-24 |
State Citizenship | Domestic / CT |
Last Report Year | REPORT (2015) |
Business Type | Stock |
Business Status | Dissolved |
Annual Report Due Date | 2016-02-24 |
Organization Meeting Date | 2009-02-25 |
Dissolution Date | 2016-12-01 |
catapultcpm(a)yahoo.com | |
Jurisdiction Citizenship | Domestic |
Formation Place | CT |
Formation State or Territory | Connecticut |
Woman Owned Organization | false |
Veteran Owned Organization | false |
Minority Owned Organization | false |
Owned by Persons with Disabilities | false |
Owned by LGBTQI | false |
Total Authorized Shares | 20000 |
Agent Name | ANTONELLA CRISTOFANO |
Agent Type | Individual |
Business Address | 245 Bouton Street West Stamford CT 06907 |
Residence Address | 245 Bouton Street West Stamford CT 06907 |
Create Date | 2025-06-13 00:30:08.8633333 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
ANTONELLA CRISTOFANO | 245 Bouton Street West, Stamford, CT 06907 | 245 BOUTON STREET WEST, STAMFORD, CT, 06907, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2016-12-02 | Dissolution - Certificate of Dissolution | 2276 (Type B) | 2517 (1 pages) | |
2015-01-19 | Annual Report 2015 | 2024 (Type B) | 3548 (2 pages) | |
2014-02-26 | Annual Report 2014 | 1906 (Type B) | 3211 (2 pages) | |
2014-02-26 | Annual Report 2012 | 1906 (Type B) | 3196 (2 pages) | |
2014-02-26 | Annual Report 2013 | 1906 (Type B) | 3209 (2 pages) | |
2011-02-24 | Annual Report 2011 | 1543 (Type B) | 442 (2 pages) | |
2010-03-11 | Annual Report 2010 | 1397 (Type B) | 3648 (2 pages) | |
2009-03-05 | First Report - Organization and First Report | 1258 (Type B) | 3099 (1 pages) | |
2009-03-05 | Change of Agent - Agent Change | 1258 (Type B) | 3100 (1 pages) | |
2009-02-24 | Business Formation - Certificate of Incorporation | 1255 (Type B) | 2320 (2 pages) |
Street Address |
245 BOUTON STREET WEST |
City | STAMFORD |
State | CT |
Zip Code | 06907 |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Gold Coast pools LLC | 42 Edgewood Ave, Stamford, CT 06907 | 2025-01-07 | Legalcorp Solutions, LLC |
A & A Auto Diagonostics, LLC | 45 Ryan Street, Stamford, CT 06907 | 2025-02-07 | E. Arthur Morin, Jr. |
Saxman Comics and Cards LLC | 36 Highview Avenue, Unit 3, Stamford, CT 06907 | 2025-05-23 | Christopher Sax |
Bouton Breeze LLC | 282 Bouton Street, West Stamford, CT 06907 | 2025-01-14 | Ivey, Barnum & O'Mara, LLC |
King's Creatives LLC | 64 Knickerbocker Ave, Stamford, CT 06907 | 2024-12-11 | United States Corporation Agents, Inc. |
Chanel Od Consulting LLC | 78 Highview Ave Apt 3, Stamford, CT 06907 | 2024-12-30 | Republic Registered Agent LLC |
Naser Wholesale Perfumes LLC | 20 Cushing St, Stamford, CT 06907 | 2025-06-03 | Naser Hassan |
Scofield Enterprises LLC | 46 Ward Lane, Stamford, CT 06907 | 2024-12-02 | Marek Draganik |
SCS Consulting Solutions LLC | 36 Cerretta St Apt 23, Stamford, CT 06907 | 2025-02-24 | United States Corporation Agents, Inc. |
Three Rivers Firearms & Survival Training LLC | 764 Hope Street, Apt 2, Stamford, CT 06907 | 2025-01-31 | David Fiume |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Catapult Restoration, Inc. | 263 Orange Street, New Haven, CT 06511 | 2001-05-17 | Glenn A. Remmers |
Clinical Laboratory Management Association, Connecticut Chapter, Inc. | Yale New Haven Hospital C/O Cheryl Mill Cb438. 20 York St, New Haven, CT 06504 | 1997-04-16 | Denise J. Fiore |
Catapult Change Management LLC | 2389 Main St. STE 100, Glastonbury, CT 06033 | 2021-06-28 | Northwest Registered Agent, LLC |
Catapult, Inc. | C/O Ibm Corporate Litigation, New Orchard Road, Armonk, NY 10504 | 1993-09-21 | Secretary of The State |
Clinical Management and Billing Services LLC | 45 Bielefield, Middletown, CT 06457 | 2018-04-30 | David Booth |
Catapult Services, Inc. | 40 Stillmeadow Dr, Guilford, CT 06437 | 1996-08-06 | Glenn A Remmers |
Complex Clinical Management, Inc. | 500 W. Main Street, Louisville, KY 40202 | 2017-08-09 | Secretary of State |
Supreme Clinical Research Management LLC | 33 Windy Hill Lane, Rocky Hill, CT 06067 | 2016-07-13 | Jay Revi Md |
Clinical Trials Management, LLC | 167 Cherry Street Suite 160, Milford, CT 06460 | 2015-07-02 | Charmelle Biasi |
Catapult-Pmx Funding, LLC | 68 South Service Road Suite 120, Melville, NY 11747 | 2005-09-23 | Secretary of State |
Do you have more infomration about Catapult Clinical Project Management, Inc.? Please fill in the following form.
This dataset includes 1 million business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.