Search icon

ACADEMIC WEB PAGES, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ACADEMIC WEB PAGES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2003
Business ALEI: 0736601
Annual report due: 24 Mar 2026
Business address: 1048E Long Beach Blvd, Beach Haven, NJ, 08008-5625, United States
Mailing address: c/o MentorPro LLC, 297 Route 72 West, Suite 35, PMB 176, Manahawkin, NJ, United States, 08050
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: NANCY@ACADEMICWEBPAGES.COM

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ACADEMIC WEB PAGES, INC., KENTUCKY 0801249 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WRJ5DFKAMNH2 2024-10-09 1048E LONG BEACH BLVD, BEACH HAVEN, NJ, 08008, 5625, USA C/O MENTORPRO, 297 ROUTE 72 WEST SUITE 35, PMB 176, MANAHAWKIN, NJ, 08050, USA

Business Information

URL academicwebpages.com
Division Name ACADEMIC WEB PAGES
Division Number ACADEMIC W
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-10-25
Initial Registration Date 2018-04-20
Entity Start Date 2002-08-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY R MCNAMARA
Role OWNER
Address 177 OCEAN LANE DR, APT 1110, KEY BISCAYNE, FL, 33149, USA
Government Business
Title PRIMARY POC
Name NANCY R MCNAMARA
Role OWNER
Address 177 OCEAN LANE DR, APT 1110, KEY BISCAYNE, FL, 33149, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Clifford R. Ennico Agent 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States +1 203-257-6205 crennico@gmail.com 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States

Officer

Name Role Business address Residence address
NANCY R MCNAMARA Officer 351 PLEASANT STREETSUITE B-134, 35 NEW SOUTH STREET, APT. 301, NORTHAMPTON, MA, 01060, United States 351 PLEASANT STREETSUITE B-134, 35 NEW SOUTH STREET, APT. 301, NORTHAMPTON, MA, 01060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955024 2025-02-24 - Annual Report Annual Report -
BF-0012334109 2024-02-23 - Annual Report Annual Report -
BF-0012009369 2023-10-05 2023-10-05 Change of Business Address Business Address Change -
BF-0011985638 2023-09-20 2023-09-20 Change of Business Address Business Address Change -
BF-0011985951 2023-09-20 2023-09-20 Change of Agent Agent Change -
BF-0011268622 2023-02-28 - Annual Report Annual Report -
BF-0010382363 2022-04-23 - Annual Report Annual Report 2022
0007256513 2021-03-24 2021-03-24 First Report Organization and First Report -
0007252732 2021-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002524950 2003-01-13 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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