Search icon

C.E.I. INVESTMENT CORP.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C.E.I. INVESTMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1983
Business ALEI: 0143717
Annual report due: 06 Jun 2025
Business address: 200 PRATT STREET, MERIDEN, CT, 06450, United States
Mailing address: 200 PRATT STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: doeann.fiondella@carabetta.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of C.E.I. INVESTMENT CORP., FLORIDA F03000002960 FLORIDA

Agent

Name Role
SUSMAN, DUFFY & SEGALOFF, P.C. Agent

Officer

Name Role Business address Residence address
Evelyn M. Carabetta Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 167 Wyndwood Drive, Meriden, CT, 06450, United States
SALVATORE R. CARABETTA Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States
JOSEPH F. CARABETTA JR. Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 187 CANYON DRIVE, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280658 2024-05-16 - Annual Report Annual Report -
BF-0011382837 2023-05-31 - Annual Report Annual Report -
BF-0010369254 2022-05-11 - Annual Report Annual Report 2022
0007325153 2021-05-05 - Annual Report Annual Report 2021
0006916199 2020-06-02 - Annual Report Annual Report 2020
0006562890 2019-05-22 - Annual Report Annual Report 2019
0006188802 2018-05-23 - Annual Report Annual Report 2018
0005856802 2017-06-06 - Annual Report Annual Report 2017
0005582997 2016-06-08 - Annual Report Annual Report 2016
0005342518 2015-06-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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