Search icon

METATEK, L.L.C.

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

Company Details

Entity Name: METATEK, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2003
Business ALEI: 0749512
Annual report due: 31 Mar 2025
Business address: 134 EAST AVE, NORWALK, CT, 06851, United States
Mailing address: 5 Oak Ledge Ln, Wilton, CT, United States, 06897-3405
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cceluch@metatek.cc

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER CELUCH Officer 134 EAST AVE, NORWALK, CT, 06851, United States +1 203-856-2609 cceluch@metatek.cc 5 Oak Ledge Lane, Wilton, CT, 06897, United States
CHRISTOPHER COPPOLA Officer 134 EAST AVE, NORWALK, CT, 06851, United States - - 196 BULLARD STREET, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER CELUCH Agent 134 EAST AVE, NORWALK, CT, 06851, United States P.O. Box 7511, Wilton, CT, 06897, United States +1 203-856-2609 cceluch@metatek.cc 5 Oak Ledge Lane, Wilton, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012214204 2024-01-16 - Annual Report Annual Report -
BF-0011272642 2023-05-22 - Annual Report Annual Report -
BF-0010344129 2022-03-12 - Annual Report Annual Report 2022
0007126495 2021-02-04 - Annual Report Annual Report 2021
0007015131 2020-11-09 - Annual Report Annual Report 2020
0006512587 2019-04-01 - Annual Report Annual Report 2019
0006345220 2019-01-30 - Annual Report Annual Report 2018
0005843491 2017-05-15 - Annual Report Annual Report 2017
0005572804 2016-05-23 - Annual Report Annual Report 2016
0005572802 2016-05-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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