Search icon

COCC, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COCC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1989
Business ALEI: 0233865
Annual report due: 12 May 2026
Business address: 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: 100 EXECUTIVE BOULEVARD, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Diane.Lamb@cocc.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COCC, INC., KENTUCKY 1303105 KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
RICHARD A. LEONE Officer CONNECTICUT ON-LINE COMPUTER CENTER, 100 EXECUTIVE BOULEVARD, SOUTHINGTON, CT, 06489, United States 9 LONG RIDGE COURT, FARMINGTON, CT, 06085, United States
Jessica Coppola Officer 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States
MATTHEW L'HEUREUX Officer 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States
Brent Biernat Officer 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States
LISA JACOBI Officer 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States
David Frauenhofer Officer 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE DRIVE, SOUTHINGTON, CT, 06489, United States
DIANE LAMB Officer 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States
DAVID CHRISTIE Officer 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States 100 EXECUTIVE BLVD, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915684 2025-04-18 - Annual Report Annual Report -
BF-0012267740 2024-04-12 - Annual Report Annual Report -
BF-0011385402 2023-05-09 - Annual Report Annual Report -
BF-0010688102 2022-07-20 2022-07-20 Change of Agent Agent Change -
BF-0010248916 2022-04-27 - Annual Report Annual Report 2022
BF-0009757636 2021-07-13 - Annual Report Annual Report -
0006903441 2020-05-13 - Annual Report Annual Report 2020
0006550996 2019-05-03 - Annual Report Annual Report 2019
0006174125 2018-05-02 - Annual Report Annual Report 2018
0005852961 2017-05-31 - Annual Report Annual Report 2017
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