Search icon

CARTOGRAFX CORPORATION

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARTOGRAFX CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Feb 2004
Date of dissolution: 31 Dec 2019
Business ALEI: 0773168
Annual report due: 01 Feb 2020
Business address: 253 NEW NORWALK RD UNIT 6, NEW CANAAN, CT, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: joeg@cartografx.com

Links between entities

Type Company Name Company Number State
Headquarter of CARTOGRAFX CORPORATION, NEW YORK 3142771 NEW YORK

Agent

Name Role Business address Residence address
JOSEPH D. GIUSTOZZI Agent 3137 HIGH RIDGE RD, STAMFORD, CT, 06903, United States 3137 HIGH RIDGE RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
JOSEPH D. GIUSTOZZI Officer 253 NEW NORWALK RD, UNIT 6, NEW CANAAN, CT, 06840, United States 3137 HIGH RIDGE RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006692159 2019-12-07 2019-12-31 Dissolution Certificate of Dissolution -
0006331730 2019-01-22 - Annual Report Annual Report 2019
0006051519 2018-02-01 - Annual Report Annual Report 2018
0005813317 2017-04-06 - Annual Report Annual Report 2017
0005478803 2016-02-01 - Annual Report Annual Report 2016
0005315260 2015-04-14 - Annual Report Annual Report 2015
0005059032 2014-02-10 - Annual Report Annual Report 2014
0004792052 2013-01-30 - Annual Report Annual Report 2013
0004510991 2012-01-24 - Annual Report Annual Report 2012
0004326292 2011-02-25 - Annual Report Annual Report 2011
See something incorrect or outdated?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