Search icon

CATACHEM, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CATACHEM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Dec 1989
Branch of: CATACHEM, INC., NEW YORK (Company Number 921188)
Business ALEI: 0242225
Annual report due: 29 Dec 2012
Place of Formation: NEW YORK
E-Mail: lpleon@catacheminc.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
LUIS P. LEON Officer 353 CHRISTIAN ST., STE. 2, OXFORD, CT, 06778, United States 585 PUTTING GREEN LANE, OXFORD, CT, 06478, United States
DAVID M. TEMPLETON Officer 353 CHRISTIAN ST., STE. 2, OXFORD, CT, 06778, United States 307 SOUTH STREET, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005126547 2014-06-16 2014-06-16 Withdrawal Certificate of Withdrawal -
0004664514 2011-12-22 - Annual Report Annual Report 2011
0004371148 2010-12-28 - Annual Report Annual Report 2010
0004096464 2009-12-28 - Annual Report Annual Report 2009
0003857571 2008-12-29 - Annual Report Annual Report 2008
0003612516 2008-01-14 - Annual Report Annual Report 2007
0003358089 2006-12-20 - Annual Report Annual Report 2006
0003222088 2006-05-08 - Annual Report Annual Report 2005
0003222087 2006-05-08 - Annual Report Annual Report 2004
0003083740 2005-08-15 - Annual Report Annual Report 2003
See something incorrect or outdated?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