Search icon

CIVICPLEX, INC.

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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