Search icon

AROUND THE CLOCK TELEMESSAGING CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561421 Telephone Answering Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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