Search icon

CORE LINK, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

333922 Conveyor and Conveying Equipment Manufacturing

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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