Search icon

GILEAD CONNECTICUT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Industry & Business Activity

NAICS

325412 Pharmaceutical Preparation Manufacturing

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

Central Index Key

CIK number:
0001379975
Phone:
203-315-1222

Latest Filings

Form type:
REGDEX
File number:
021-96168
Filing date:
2007-02-12
File:
Form type:
REGDEX
File number:
021-96168
Filing date:
2006-10-23
File:

History

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

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

Reviews Leave a review

This company hasn't received any reviews.

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