Entity Name: | CT MICRONET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 May 2005 |
Business ALEI: | 0820425 |
Annual report due: | 31 Mar 2024 |
Business address: | 6 Executive DR, Suite 120, Farmington, CT, 06032-2853, United States |
Mailing address: | 6 Executive DR, Suite 120, Farmington, CT, United States, 06032-2853 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rplochocki@ctmicronet.com |
NAICS
541513 Computer Facilities Management ServicesThis U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAMELA R. REYNOLDS | Agent | ONE LIBERTY SQUARE, SECOND FLOOR, NEW BRITAIN, CT, 06050, United States | ONE LIBERTY SQUARE, SECOND FLOOR, NEW BRITAIN, CT, 06050, United States | +1 860-348-3836 | rplochocki@ctmicronet.com | 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT PLOCHOCKI | Officer | 6 Executive DR, Suite 120, FARMINGTON, CT, 06032, United States | 366 CREST ROAD, SOUTHINGTON, CT, 06489, United States |
Greg Plochocki | Officer | 6 Executive DR, Suite 120, Farmington, CT, 06032, United States | 56 Watch Hill Rd, Berlin, CT, 06037-3659, United States |
Sam Vannalith | Officer | 6 Executive DR, Suite 120, Farmington, CT, 06032, United States | 308 Colt Hwy, 63, Farmington, CT, 06032-3077, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011167902 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009910700 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0008430761 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0010727107 | 2022-12-20 | - | Annual Report | Annual Report | - |
0006542116 | 2019-04-24 | - | Annual Report | Annual Report | 2018 |
0006542117 | 2019-04-24 | - | Annual Report | Annual Report | 2019 |
0006542114 | 2019-04-24 | - | Annual Report | Annual Report | 2017 |
0006542110 | 2019-04-24 | - | Annual Report | Annual Report | 2013 |
0006542112 | 2019-04-24 | - | Annual Report | Annual Report | 2015 |
0006542111 | 2019-04-24 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8991218306 | 2021-01-30 | 0156 | PPS | 6 Executive Dr, Farmington, CT, 06032-2853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1536267310 | 2020-04-28 | 0156 | PPP | 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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