Entity Name: | IMPERIUM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Jul 1995 |
Business ALEI: | 0519065 |
Annual report due: | 31 Mar 2025 |
Business address: | 4 RESEARCH DRIVE SUITE 300, SHELTON, CT, 06484, United States |
Mailing address: | 4 RESEARCH DRIVE SUITE 300, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | steve.macri@dynata.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
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Petrullo | Officer | - | 4 Research Drive, Shelton, CT, 06484, United States |
STEVEN JAMES MACRI | Officer | 4 RESEARCH DRIVE, SUITE 600, SHELTON, CT, 06484, United States | 4 RESEARCH DRIVE, SUITE 600, SHELTON, CT, 06484, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IMPERIUM SOLUTIONS, L.L.C. | IMPERIUM, LLC | 2001-06-13 |
Name change | TECHWORKS INTERNATIONAL LLC | IMPERIUM SOLUTIONS, L.L.C. | 1996-09-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012357814 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011255786 | 2023-05-11 | - | Annual Report | Annual Report | - |
BF-0010387309 | 2022-04-19 | - | Annual Report | Annual Report | 2022 |
0007347166 | 2021-05-19 | - | Annual Report | Annual Report | 2021 |
0007012008 | 2020-11-02 | - | Annual Report | Annual Report | 2020 |
0007012005 | 2020-11-02 | - | Annual Report | Annual Report | 2019 |
0006994438 | 2020-10-01 | 2020-10-01 | Change of Business Address | Business Address Change | - |
0006994445 | 2020-10-01 | 2020-10-01 | Change of Email Address | Business Email Address Change | - |
0006172759 | 2018-05-01 | - | Annual Report | Annual Report | 2018 |
0005991567 | 2017-12-27 | 2017-12-31 | Merger | Certificate of Merger | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005231904 | Active | OFS | 2024-08-02 | 2029-08-02 | ORIG FIN STMT | |||||||||||||
|
Name | IMPERIUM, LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
Parties
Name | IMPERIUM, LLC |
Role | Debtor |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | IMPERIUM, LLC |
Role | Debtor |
Name | INVESTORS BANK, AS AGENT |
Role | Secured Party |
Parties
Name | IMPERIUM, LLC |
Role | Debtor |
Name | INVESTORS BANK, AS AGENT |
Role | Secured Party |
Parties
Name | IMPERIUM, LLC |
Role | Debtor |
Name | INVESTORS BANK, AS AGENT |
Role | Secured Party |
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