Search icon

PROCUREMENT MANAGEMENT TECHNOLOGIES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROCUREMENT MANAGEMENT TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Jul 1999
Branch of: PROCUREMENT MANAGEMENT TECHNOLOGIES, INC., NEW YORK (Company Number 2174437)
Business ALEI: 0625331
Annual report due: 11 Jul 2011
Place of Formation: NEW YORK
E-Mail: calij@comcast.net

Officer

Name Role Business address Residence address
JOSEPH CALI Officer 21 MIDDLEBROOK LN, RIDGEFIELD, CT, 06877, United States 21 MIDDLBROOK LN, RIDGEFIELD, CT, 06877, United States
LINDA CALI Officer 21 MIDDLEBROOK LN, RIDGEFIELD, CT, 06877, United States 21 MIDDLBROOK LN, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004402146 2011-06-30 2011-06-30 Withdrawal Certificate of Withdrawal -
0004245773 2010-07-30 - Annual Report Annual Report 2010
0004004176 2009-08-03 - Annual Report Annual Report 2009
0003744592 2008-07-21 - Annual Report Annual Report 2008
0003513473 2007-08-03 - Annual Report Annual Report 2007
0003283909 2006-08-22 - Annual Report Annual Report 2006
0003094598 2005-09-14 - Annual Report Annual Report 2005
0002812154 2004-10-15 - Annual Report Annual Report 2004
0002812153 2004-10-15 - Annual Report Annual Report 2003
0002812152 2004-08-26 - Annual Report Annual Report 2002
See something incorrect or outdated?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