Search icon

C T CORPORATION SYSTEM

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: C T CORPORATION SYSTEM
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 1936
Business ALEI: 0082007
Annual report due: 04 Sep 2025
Business address: 28 LIBERTY ST, NEW YORK, NY, 10005, United States
Mailing address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Place of Formation: DELAWARE
E-Mail: ct-statecommunications@wolterskluwer.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CATHERINE WOLFE Officer 28 LIBERTY ST, NEW YORK, NY, 10005, United States 28 LIBERTY ST, NEW YORK, NY, 10005, United States
ROBERT INGATO Officer 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005, United States 11 SWEETWOOD DRIVE, RANDOLPH, NJ, 07869, United States
J. MICHELE BALNIUS Officer 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States
ERIN SANDERS Officer 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States
IRVING FELDMAN Officer 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States

Director

Name Role Business address Residence address
J. MICHELE BALNIUS Director 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289614 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012048875 2024-08-12 - Annual Report Annual Report -
BF-0011078198 2023-08-07 - Annual Report Annual Report -
BF-0010250395 2022-08-17 - Annual Report Annual Report 2022
BF-0010157548 2021-11-29 - Change of Email Address Business Email Address Change -
BF-0009814994 2021-08-11 - Annual Report Annual Report -
0006969312 2020-08-31 - Annual Report Annual Report 2020
0006630615 2019-08-26 - Annual Report Annual Report 2019
0006229742 2018-08-09 - Annual Report Annual Report 2018
0006036222 2018-01-26 - Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251371 Active OFS 2024-11-19 2029-11-19 ORIG FIN STMT

Parties

Name DMS LAWN AND PROPERTY LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005246455 Active OFS 2024-10-24 2029-10-24 ORIG FIN STMT

Parties

Name Hirsch Inc.
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005244083 Active OFS 2024-10-14 2029-10-14 ORIG FIN STMT

Parties

Name CURTIN TRANSPORTATION GROUP, LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005241483 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005238319 Active OFS 2024-09-12 2029-09-12 ORIG FIN STMT

Parties

Name RUNNING BROOK FARMS, LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005230274 Active OFS 2024-07-24 2029-07-24 ORIG FIN STMT

Parties

Name RIGA CONSTRUCTION, LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005216738 Active OFS 2024-05-21 2027-09-07 AMENDMENT

Parties

Name DEW US, LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005215384 Active OFS 2024-05-16 2029-05-16 ORIG FIN STMT

Parties

Name Bam Fitness North LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005214154 Active OFS 2024-05-10 2029-05-10 ORIG FIN STMT

Parties

Name JS PRODUCTIONS, LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005208249 Active OFS 2024-04-17 2029-04-17 ORIG FIN STMT

Parties

Name J.F. ROXO CONSTRUCTION LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
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