Entity Name: | CIVICPLEX, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Aug 1993 |
Business ALEI: | 0288714 |
Annual report due: | 04 Aug 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 755 Main St., HARTFORD, CT, 06103, United States |
Mailing address: | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 755 Main St., HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | JBECK@SIEGELOCONNOR.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN Beck | Agent | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, 755 MAIN STREET, HARTFORD, CT, 06103, United States | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, 755 MAIN STREET, HARTFORD, CT, 06103, United States | +1 860-930-3422 | JBECK@SIEGELOCONNOR.COM | 99 Fisher Hill Road, Willington, CT, 06279, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN W. BECK | Officer | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, 755 Main ST., HARTFORD, CT, 06103, United States | 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States |
JOHN PINONE | Officer | 108 Riverview Rd., Glastonbury, CT, 06033, United States | 108 RIVERVIEW RD., GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012289717 | 2024-07-08 | No data | Annual Report | Annual Report | No data |
BF-0011255894 | 2023-07-21 | No data | Annual Report | Annual Report | No data |
BF-0010308875 | 2022-07-05 | No data | Annual Report | Annual Report | 2022 |
BF-0009810809 | 2021-09-27 | No data | Annual Report | Annual Report | No data |
0006952455 | 2020-07-24 | No data | Annual Report | Annual Report | 2020 |
0006822502 | 2020-03-09 | No data | Annual Report | Annual Report | 2019 |
0006822497 | 2020-03-09 | No data | Annual Report | Annual Report | 2017 |
0006822472 | 2020-03-09 | No data | Annual Report | Annual Report | 2014 |
0006822478 | 2020-03-09 | No data | Annual Report | Annual Report | 2015 |
0006822468 | 2020-03-09 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website