Search icon

IMPERIUM, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This 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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

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

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 -

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
0005231904 Active OFS 2024-08-02 2029-08-02 ORIG FIN STMT

Parties

Name IMPERIUM, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0005229709 Active OFS 2024-07-18 2029-07-18 ORIG FIN STMT

Parties

Name IMPERIUM, LLC
Role Debtor
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, AS COLLATERAL AGENT
Role Secured Party
0005073291 Active OFS 2022-05-18 2027-07-13 AMENDMENT

Parties

Name IMPERIUM, LLC
Role Debtor
Name INVESTORS BANK, AS AGENT
Role Secured Party
0003291249 Active OFS 2019-02-15 2027-07-13 AMENDMENT

Parties

Name IMPERIUM, LLC
Role Debtor
Name INVESTORS BANK, AS AGENT
Role Secured Party
0003191940 Active OFS 2017-07-13 2027-07-13 ORIG FIN STMT

Parties

Name IMPERIUM, LLC
Role Debtor
Name INVESTORS BANK, AS AGENT
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