Search icon

Global Technology Industry Association, Inc.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Global Technology Industry Association, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1982
Business ALEI: 0127959
Annual report due: 04 Mar 2026
Business address: 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States
Mailing address: 3500 Lacey Road Suite 100, Downers Grove, IL, United States, 60515
Place of Formation: CONNECTICUT
E-Mail: legal@comptia.org
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Global Technology Industry Association, Inc., MISSISSIPPI 564862 MISSISSIPPI
Headquarter of Global Technology Industry Association, Inc., ILLINOIS CORP_53799469 ILLINOIS
Headquarter of Global Technology Industry Association, Inc., MISSISSIPPI 1318066 MISSISSIPPI
Headquarter of Global Technology Industry Association, Inc., KENTUCKY 0190077 KENTUCKY
Headquarter of Global Technology Industry Association, Inc., KENTUCKY 0722337 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OMIOY627884J93 0127959 US-CT GENERAL ACTIVE 1982-03-04

Addresses

Legal C/O CORPORATION SERVICE COMPANY, Goodwin Square 225 Asylum Street, 20th Floor, HARTFORD, US-CT, US, 06103
Headquarters 3500 Lacey Rd, Suite 100, Downers Grove, US-IL, US, 60515

Registration details

Registration Date 2021-09-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0127959

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Todd A. Thibodeaux Officer 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States
Brian Michael Laffey Jr. Officer 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States 322 4th STREET NE, WASHINGTON, DC, 20002, United States

Director

Name Role Business address Residence address
Todd A. Thibodeaux Director 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States
Brian Michael Laffey Jr. Director 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States 322 4th STREET NE, WASHINGTON, DC, 20002, United States

History

Type Old value New value Date of change
Name change COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC. THE Global Technology Industry Association, Inc. 2025-01-15
Name change ABCD: THE MICROCOMPUTER INDUSTRY ASSOCIATION, INC. COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC. THE 1993-09-14
Name change ASSOCIATION OF BETTER COMPUTER DEALERS, INC. ABCD: THE MICROCOMPUTER INDUSTRY ASSOCIATION, INC. 1986-08-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911614 2025-02-07 - Annual Report Annual Report -
BF-0013292832 2025-01-15 2025-01-15 Name Change Amendment Certificate of Amendment -
BF-0013271547 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012135475 2024-02-16 - Annual Report Annual Report -
BF-0012025350 2023-10-18 2023-10-18 Change of Agent Agent Change -
BF-0011383988 2023-02-14 - Annual Report Annual Report -
BF-0010201193 2022-03-25 - Annual Report Annual Report 2022
BF-0010455419 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007230985 2021-03-15 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: 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