GILEAD CONNECTICUT, INC.

Entity Name: | GILEAD CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 May 1998 |
Business ALEI: | 0589631 |
Annual report due: | 06 May 2026 |
Business address: | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States |
Mailing address: | 333 LAKESIDE DRIVE, FOSTER CITY, CA, United States, 94404 |
Place of Formation: | DELAWARE |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
325412 Pharmaceutical Preparation ManufacturingName | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Brett Pletcher | Officer | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States |
Deborah Telman | Officer | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States |
Andrew Dickinson | Officer | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States |
Thomas Kennedy | Officer | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 17 Crest Drive, White Plains, NY, 10607, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Deborah Telman | Director | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States |
Thomas Kennedy | Director | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 17 Crest Drive, White Plains, NY, 10607, United States |
Andrew Dickinson | Director | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CGI PHARMACEUTICALS, INC. | GILEAD CONNECTICUT, INC. | 2017-04-28 |
Name change | CELLULAR GENOMICS INC. | CGI PHARMACEUTICALS, INC. | 2005-09-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012933524 | 2025-04-07 | - | Annual Report | Annual Report | - |
BF-0013274533 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012180994 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011150729 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010261744 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
This company hasn't received any reviews.
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