AROUND THE CLOCK TELEMESSAGING CORPORATION
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AROUND THE CLOCK TELEMESSAGING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jan 1993 |
Business ALEI: | 0281166 |
Annual report due: | 05 Jan 2025 |
Business address: | 433 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States |
Mailing address: | po box 290175, WETHERSFIELD, CT, United States, 06129-0175 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | chris@aroundtheclock.com |
NAICS
561421 Telephone Answering ServicesThis U.S. industry comprises establishments primarily engaged in answering telephone calls and relaying messages on behalf of clients or for other establishments of the same enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER J JAGEL | Agent | 433 Silas Deane Hwy, Wethersfield, CT, 06109-2123, United States | po box 290175, wethersfield, CT, 06129-0175, United States | +1 860-989-1918 | chris@aroundtheclock.com | 43 Manwaring Rd, Niantic, CT, 06357-3508, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK D. JAGEL | Officer | 433 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States | 809 MOTT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States |
CHRISTOPHER J. JAGEL | Officer | 433 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States | 43 Manwaring Rd, Niantic, CT, 06357-3508, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012389194 | 2024-01-05 | - | Annual Report | Annual Report | - |
BF-0011392069 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0008528464 | 2022-08-25 | - | Annual Report | Annual Report | 2017 |
BF-0008528469 | 2022-08-25 | - | Annual Report | Annual Report | 2014 |
BF-0008528465 | 2022-08-25 | - | Annual Report | Annual Report | 2020 |
BF-0010043101 | 2022-08-25 | - | Annual Report | Annual Report | - |
BF-0008528468 | 2022-08-25 | - | Annual Report | Annual Report | 2016 |
BF-0008528463 | 2022-08-25 | - | Annual Report | Annual Report | 2015 |
BF-0010858653 | 2022-08-25 | - | Annual Report | Annual Report | - |
BF-0008528466 | 2022-08-25 | - | Annual Report | Annual Report | 2019 |
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