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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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