CATACHEM, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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