Search icon

MINDSKILL GROUP INC.

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

Company Details

Entity Name: MINDSKILL GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 1984
Business ALEI: 0160391
Annual report due: 31 Aug 2025
Business address: 520 TRADITIONS CT N, OXFORD, CT, 06478, United States
Mailing address: 520 TRADITIONS CT N, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: nlmartino@mindskill.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2004-05-03
Expiration Date: 2005-12-31
Status: Expired
Product: Information Technology Consulting
Number Of Employees: 3
Goods And Services Description: Electronic Components and Supplies

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NICHOLAS MARTINO Officer 520 TRADITIONS CT N, OXFORD, CT, 06478, United States 520 TRADITIONS CT N, OXFORD, CT, 06478, United States
GINA KARAFA Officer 520 TRADITIONS CT N, OXFORD, CT, 06478, United States 520 TRADITIONS CT N, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS L. MARTINO JR. Agent 520 TRADITIONS CT N, OXFORD, CT, 06478, United States 520 TRADITIONS CT N, OXFORD, CT, 06478, United States +1 203-923-7873 nlmartino@mindskill.com 520 TRADITIONS CT N, OXFORD, CT, 06478, United States

History

Type Old value New value Date of change
Name change CORPCLUB LTD. MINDSKILL GROUP INC. 1997-06-17
Name change MINDSKILL DEVELOPMENT CORP. CORPCLUB LTD. 1993-04-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050179 2024-08-12 - Annual Report Annual Report -
BF-0010688821 2023-09-06 - Annual Report Annual Report -
BF-0011076526 2023-09-06 - Annual Report Annual Report -
BF-0009809948 2023-09-06 - Annual Report Annual Report -
BF-0011935889 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007220350 2021-03-11 - Annual Report Annual Report 2019
0007220331 2021-03-11 - Annual Report Annual Report 2017
0007220409 2021-03-11 - Annual Report Annual Report 2020
0007220320 2021-03-11 - Annual Report Annual Report 2016
0007219950 2021-03-11 - 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