Search icon

INFORMATION TECHNOLOGY MARKETING CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INFORMATION TECHNOLOGY MARKETING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1994
Business ALEI: 0297786
Annual report due: 29 Apr 2025
Business address: 2037 SHIPPAN AVE, STAMFORD, CT, 06902, United States
Mailing address: 2037 SHIPPAN AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: LSCLAF@OPTONLINE.NET

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LUCIAN J. SCLAFANI JR. Officer 2037 SHIPPAN AVE, STAMFORD, CT, 06902, United States +1 203-943-0795 LSCLAF@OPTONLINE.NET 2037 SHIPPAN AVE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCIAN J. SCLAFANI JR. Agent 2037 SHIPPAN AVE, STAMFORD, CT, 06902, United States 2037 SHIPPAN AVE, STAMFORD, CT, 06902, United States +1 203-943-0795 LSCLAF@OPTONLINE.NET 2037 SHIPPAN AVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397003 2024-04-18 - Annual Report Annual Report -
BF-0011391670 2023-04-14 - Annual Report Annual Report -
BF-0010284137 2022-05-01 - Annual Report Annual Report 2022
BF-0009804112 2021-06-28 - Annual Report Annual Report -
0006904274 2020-05-11 2020-05-11 Reinstatement Certificate of Reinstatement -
0006617084 2019-08-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006504334 2019-03-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000441160 1994-05-20 - First Report Organization and First Report -
0000441159 1994-04-29 - Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005099422 Active OFS 2022-10-20 2028-03-14 AMENDMENT

Parties

Name INFORMATION TECHNOLOGY MARKETING CORPORATION
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003224555 Active OFS 2018-01-31 2028-03-14 AMENDMENT

Parties

Name INFORMATION TECHNOLOGY MARKETING CORPORATION
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003224554 Active OFS 2018-01-31 2028-03-14 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name INFORMATION TECHNOLOGY MARKETING CORPORATION
Role Debtor
0002924410 Active OFS 2013-03-14 2028-03-14 ORIG FIN STMT

Parties

Name INFORMATION TECHNOLOGY MARKETING CORPORATION
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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