Search icon

IMAS, LLC

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

Company Details

Entity Name: IMAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 1994
Business ALEI: 0500657
Annual report due: 31 Mar 2025
Business address: 22 HOP BROOK ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 22 HOP BROOK ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dfish@gregoryandadams.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2008-05-05
Expiration Date: 2010-05-05
Status: Expired
Product: INTERTOWN MUNICIPAL ADMINISTRATIVE SYSTEMS—IMAS, LLC, full services, turn-key Land Records Indexing software and services, document Imaging and archival services working specifically to meet the day-to-day needs of New England’s City and Town Clerks
Number Of Employees: 5
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
JOHN W. DRESC Officer 22 HOP BROOK ROAD, BROOKFIELD, CT, 06804, United States 22 HOP BROOK ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013317623 2025-02-04 2025-02-04 Change of Agent Agent Change -
BF-0012395658 2024-01-28 - Annual Report Annual Report -
BF-0011395152 2023-02-02 - Annual Report Annual Report -
BF-0010201653 2022-03-11 - Annual Report Annual Report 2022
0007089714 2021-01-30 - Annual Report Annual Report 2021
0006978480 2020-09-14 - Annual Report Annual Report 2020
0006463024 2019-03-14 - Annual Report Annual Report 2019
0006018198 2018-01-19 - Annual Report Annual Report 2018
0005815238 2017-04-08 - Annual Report Annual Report 2017
0005554965 2016-05-03 - Annual Report Annual Report 2016

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
0005203612 Active OFS 2024-04-03 2029-09-20 AMENDMENT

Parties

Name IMAS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003330173 Active OFS 2019-09-20 2029-09-20 ORIG FIN STMT

Parties

Name IMAS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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