Search icon

ORACLE TECHNOLOGIES CORPORATION

Company Details

Entity Name: ORACLE TECHNOLOGIES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Feb 1983
Date of dissolution: 14 Jul 2014
Business ALEI: 0139395
Annual report due: 06 Feb 2015
Business address: 1336-A NEWFIELD AVENUE, STAMFORD, CT, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: KMelmed@gmail.com

Agent

Name Role Business address E-Mail Residence address
ROBERT J MAUCERI ESQ Agent 350 ORANGE ST, NEW HAVEN, CT, 06503, United States KMelmed@gmail.com 19 MOUNTAIN BROOK RD, NO HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
ROBERT J. MAUCERI Officer 30 OAK STREET, SUITE 101, STAMFORD, CT, 06905, United States 90 BAY STREET LANDING, 7-L, STATEN ISLAND, NY, 10301, United States
KENNETH MARC MELMED Officer 1336-A NEWFIELD AVE, STAMFORD, CT, 06905, United States 1336-A NEWFIELD AVE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005146010 2014-07-14 2014-07-14 Dissolution Certificate of Dissolution No data
0005027862 2014-01-27 No data Annual Report Annual Report 2014
0004779293 2013-01-11 No data Annual Report Annual Report 2013
0004504506 2012-01-14 No data Annual Report Annual Report 2012
0004322024 2011-02-18 No data Annual Report Annual Report 2011
0004101171 2010-02-06 No data Annual Report Annual Report 2010
0003877384 2009-03-02 No data Annual Report Annual Report 2009
0003632215 2008-02-21 No data Annual Report Annual Report 2008
0003409452 2007-03-12 No data Annual Report Annual Report 2007
0003144620 2006-02-19 No data Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website