Entity Name: | HEDBERG DATA SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Aug 1986 |
Business ALEI: | 0186995 |
Annual report due: | 21 Aug 2025 |
Business address: | 1699 King Street, Suite 200, Enfield, CT, 06082, United States |
Mailing address: | TAX DEPT GH-3E-20 901 44TH STREET, S.E., GRAND RAPIDS, MI, United States, 49508 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | legalmx@steelcase.com |
NAICS
541512 Computer Systems Design ServicesThis U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STACY L MCKINNEY | Officer | 901 44TH ST SE, GRAND RAPIDS, MI, 49508, United States | 901 44TH ST SE, GRAND RAPIDS, MI, 49508, United States |
DANIEL J. BRONDYK | Officer | 901 44TH STREET, S.E., GRAND RAPIDS, MI, 49508, United States | 901 44TH STREET, S.E., GRAND RAPIDS, MI, 49508, United States |
Cristian Onofrei | Officer | 901 44th St SE, Grand Rapids, MI, 49508-7575, United States | 901 44th St SE, Grand Rapids, MI, 49508-7575, United States |
Bryan Walch | Officer | 1699 King Street, Suite 200, Enfield, CT, 06082, United States | 1699 King Street, Suite 200, Enfield, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID C. SYLVESTER | Director | 901 44TH STREET SE, GRAND RAPIDS, MI, 49508, United States | 901 44TH STREET SE, GRAND RAPIDS, MI, 49508, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013273669 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012280048 | 2024-08-15 | - | Annual Report | Annual Report | - |
BF-0011081382 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0010192280 | 2022-08-19 | - | Annual Report | Annual Report | 2022 |
BF-0009806809 | 2021-08-09 | - | Annual Report | Annual Report | - |
0006963812 | 2020-08-19 | - | Annual Report | Annual Report | 2020 |
0006602681 | 2019-07-23 | - | Annual Report | Annual Report | 2019 |
0006230054 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
0005895737 | 2017-07-26 | - | Annual Report | Annual Report | 2017 |
0005632692 | 2016-08-17 | - | Annual Report | Annual Report | 2016 |
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