Search icon

CORPORATE CREATIONS NETWORK INC.

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

Company Details

Entity Name: CORPORATE CREATIONS NETWORK INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2001
Branch of: CORPORATE CREATIONS NETWORK INC., FLORIDA (Company Number P95000064633)
Business ALEI: 0697140
Annual report due: 26 Nov 2025
Business address: 6 Landmark Square, 4th Floor, Stamford, CT, 06901, United States
Mailing address: 6 Landmark Square, 4th Floor, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: FLORIDA
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address Residence international address
ANDREW MOORE Director 480 WASHINGTON BLVD. 26TH FLOOR, JERSEY CITY, NJ, 07310, United States 480 WASHINGTON BLVD. 26TH FLOOR, JERSEY CITY, NJ, 07310, United States -
MATTHEW COX Director - Canada 100 University Avenue, 8th Floor, Toronto, ON M5J 2Y1

Officer

Name Role Business address Residence address
SARAH EICHELSDOERFER Officer 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, United States 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, United States
JEFFREY CHASSE Officer 150 ROYALL STREET, CANTON, MA, 02021, United States 150 ROYALL STREET, CANTON, MA, 02021, United States
GREGORY CLEMONS Officer 150 ROYALL STREET, CANTON, MA, 02021, United States 150 ROYALL STREET, CANTON, MA, 02021, United States
Patrick Davis Officer 150 Royall St, Canton, MA, 02021, United States 150 Royall St, Canton, MA, 02021, United States
SHAWNA MOCOGNI Officer 150 ROYALL STREET, CANTON, MA, 02021, United States 150 ROYALL STREET, CANTON, MA, 02021, United States
Catherine Gruber Officer 150 Royall Street, Canton, MA, 02021, United States 150 Royall Street, Canton, MA, 02021, United States
Andrew Moore Officer 480 Washington Blvd, 26TH FLOOR, Jersey City, NJ, 07310-2053, United States 200 Vesey St., New York, NY, 10028, United States

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012229559 2024-10-28 - Annual Report Annual Report -
BF-0012794618 2024-10-17 2024-10-17 Interim Notice Interim Notice -
BF-0011404521 2023-11-01 - Annual Report Annual Report -
BF-0010221521 2022-11-01 - Annual Report Annual Report 2022
BF-0009822842 2021-10-27 - Annual Report Annual Report -
BF-0010120895 2021-09-24 2021-09-24 Change of Business Address Business Address Change -
BF-0010097527 2021-08-05 2021-08-05 Change of Business Address Business Address Change -
0006995511 2020-10-05 - Annual Report Annual Report 2020
0006940353 2020-07-02 2020-07-02 Change of Agent Agent Change -
0006652314 2019-10-01 - Annual Report Annual Report 2019
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