Entity Name: | CORE LINK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Oct 1986 |
Business ALEI: | 0189099 |
Annual report due: | 06 Oct 2025 |
Business address: | N922 TOWER VIEW DRIVE, GREENVILLE, WI, 54942, United States |
Mailing address: | N922 TOWER VIEW DRIVE UNIT C, UNIT C, GREENVILLE, WI, United States, 54942 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | annualreports@cscglobal.com |
NAICS
333922 Conveyor and Conveying Equipment ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing conveyors and conveying equipment, such as gravity conveyors, trolley conveyors, tow conveyors, pneumatic tube conveyors, carousel conveyors, farm conveyors, and belt conveyors. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JUAN FRITSCHY | Officer | N922 TOWER VIEW DRIVE, UNIT C, GREENVILLE, WI, 54942, United States | N922 TOWER VIEW DRIVE, UNIT C, GREENVILLE, WI, 54942, United States |
JORGEN JENSEN | Officer | N922 TOWER VIEW DRIVE, UNIT C, GREENVILLE, WI, 54942, United States | N922 TOWER VIEW DRIVE, UNIT C, GREENVILLE, WI, 54942, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JUAN FRITSCHY | Director | N922 TOWER VIEW DRIVE, UNIT C, GREENVILLE, WI, 54942, United States | N922 TOWER VIEW DRIVE, UNIT C, GREENVILLE, WI, 54942, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280392 | 2024-09-17 | - | Annual Report | Annual Report | - |
BF-0011381736 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010214759 | 2022-10-10 | - | Annual Report | Annual Report | 2022 |
BF-0010457671 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009248130 | 2021-10-01 | - | Annual Report | Annual Report | 2020 |
BF-0009835283 | 2021-10-01 | - | Annual Report | Annual Report | - |
BF-0009248131 | 2021-10-01 | - | Annual Report | Annual Report | 2019 |
BF-0010099056 | 2021-08-09 | 2021-08-09 | Change of Agent | Agent Change | - |
0006652066 | 2019-09-30 | - | Annual Report | Annual Report | 2016 |
0006652058 | 2019-09-30 | - | Annual Report | Annual Report | 2013 |
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