Search icon

INFAPREEM, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INFAPREEM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1991
Business ALEI: 0264897
Annual report due: 27 Aug 2025
Business address: 1294 CREEKSIDE LA., QUAKERTOWN, PA, 18951, United States
Mailing address: 1294 CREEKSIDE LA., QUAKERTOWN, PA, United States, 18951
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: lcook453@aol.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
LINDA L. COOK Director 1294 CREEKSIDE LA., QUAKERTOWN, PA, 18951, United States 1294 CREEKSIDE LA., QUAKERTOWN, PA, 18951, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA MCDOUGALL Agent 1294 Creekside Ln, Quakertown, PA, 18951-2845, United States 149 PUMPKIN HILL RD, NEW MILFORD, CT, 06776, United States +1 203-578-0408 lcook453@aol.com 99 Stamford Ave, Stamford, CT, 06902-8012, United States

Officer

Name Role Business address Phone E-Mail Residence address
THERESA MCDOUGALL Officer 1294 CREEKSIDE LA, QUAKERTOWN, PA, 18951, United States +1 203-578-0408 lcook453@aol.com 99 Stamford Ave, Stamford, CT, 06902-8012, United States
LINDA L. COOK Officer 1294 CREEKSIDE LA., QUAKERTOWN, PA, 18951, United States - - 1294 CREEKSIDE LA., QUAKERTOWN, PA, 18951, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270288 2024-07-28 - Annual Report Annual Report -
BF-0011388943 2023-08-05 - Annual Report Annual Report -
BF-0010248994 2022-08-06 - Annual Report Annual Report 2022
BF-0009808740 2021-08-12 - Annual Report Annual Report -
0006967537 2020-08-26 - Annual Report Annual Report 2020
0006625158 2019-08-16 - Annual Report Annual Report 2019
0006237588 2018-08-24 - Annual Report Annual Report 2018
0006222247 2018-07-25 2018-07-25 Change of Agent Agent Change -
0006220378 2018-07-23 2018-07-23 Agent Resignation Agent Resignation -
0005909109 2017-08-14 - 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