Entity Name: | COACTIV, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 1995 |
Business ALEI: | 0518563 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States |
Mailing address: | 2 OLD NEW MILFORD RD, Suite 2F, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CHARLES.MCCOLLUM@COACTIV.COM |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COACTIV, LLC, NEW YORK | 3902884 | NEW YORK |
Headquarter of | COACTIV, LLC, FLORIDA | M12000003976 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
ROGER METZ | Officer | 2 OLD NEW MILFORD ROAD, SUITE 2F, ADDRESS 2, BROOKFIELD, CT, 06804, United States | 25 WINDWOOD RD, BROOKFIELD, CT, 06804, United States |
Edward C. Heere Revocable Trust | Officer | 922 La Paloma Rd, Key Largo, FL, 33037-4651, United States | - |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES A. MCCOLLUM | Agent | 2 OLD NEW MILFORD ROAD, SUITE 2F, ADDRESS 2, BROOKFIELD, CT, 06804, United States | 2 OLD NEW MILFORD ROAD, SUITE 2F, ADDRESS 2, STRATFORD, CT, 06804, United States | +1 203-241-2554 | charles.mccollum@coactiv.com | 71 EUNICE PARKWAY, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012923687 | 2025-02-13 | - | Annual Report | Annual Report | - |
BF-0012548119 | 2024-02-06 | 2024-02-06 | Interim Notice | Interim Notice | - |
BF-0012535266 | 2024-01-22 | 2024-01-22 | Interim Notice | Interim Notice | - |
BF-0012359465 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0011254750 | 2023-10-17 | - | Annual Report | Annual Report | - |
BF-0010256217 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007114780 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006762161 | 2020-02-19 | 2020-02-19 | Change of Email Address | Business Email Address Change | - |
0006762229 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006325675 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808258406 | 2021-02-02 | 0156 | PPS | 2 Old New Milford Rd Ste 2F, Brookfield, CT, 06804-2426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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