Search icon

CK TECHNOLOGIES, L.L.C.

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

Company Details

Entity Name: CK TECHNOLOGIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 1998
Business ALEI: 0605837
Annual report due: 31 Mar 2025
Business address: 120 CANOE BROOK ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 120 CANOE BROOK ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carmine@cktechllc.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carmine DellAquila Agent 120 Canoe Brook Rd, Trumbull, CT, 06611-2146, United States 120 Canoe Brook Rd, Trumbull, CT, 06611-2146, United States +1 203-258-1334 carmine@cktechllc.com 120 Canoe Brook Rd, Trumbull, CT, 06611-2146, United States

Officer

Name Role Business address Residence address
CARMINE DELLAQUILA JR. Officer 120 CANOE BROOK ROAD, TRUMBULL, CT, 06611, United States 120 CANOE BROOK ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353922 2024-03-07 - Annual Report Annual Report -
BF-0010705308 2023-01-03 - Annual Report Annual Report -
BF-0009908836 2023-01-03 - Annual Report Annual Report -
BF-0011153222 2023-01-03 - Annual Report Annual Report -
BF-0009310874 2022-05-17 - Annual Report Annual Report 2020
0006338409 2019-01-25 - Annual Report Annual Report 2018
0006338412 2019-01-25 - Annual Report Annual Report 2019
0006338408 2019-01-25 - Annual Report Annual Report 2017
0005919010 2017-08-31 - Annual Report Annual Report 2015
0005919012 2017-08-31 - Annual Report Annual Report 2016
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