Search icon

CATELLA ENGINEERING, LLC

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

Company Details

Entity Name: CATELLA ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2005
Branch of: CATELLA ENGINEERING, LLC, NEW YORK (Company Number 2587813)
Business ALEI: 0842606
Annual report due: 31 Mar 2026
Business address: 41155 STATE HIGHWAY 10, DELHI, NY, 13753, United States
Mailing address: 41155 STATE HWY 10, DELHI, NY, United States, 13753
Mailing jurisdiction address: 41155 STATE HIGHWAY 10, DELHI, NY, 13753,
Office jurisdiction address: 41155 STATE HWY 10, DELHI, NY, 13753, United States
Place of Formation: NEW YORK
E-Mail: catella@clarkcompanies.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States catella@clarkcompanies.com

Officer

Name Role Business address Residence address
JAMES D. CATELLA Officer 41155 STATE HWY 10, DELHI, NY, 13753, United States 167 SOUTHSIDE DRIVE, ONEONTA, NY, 13820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974049 2025-03-06 - Annual Report Annual Report -
BF-0012142565 2024-01-17 - Annual Report Annual Report -
BF-0011170801 2023-03-16 - Annual Report Annual Report -
BF-0010262979 2022-03-28 - Annual Report Annual Report 2022
0007091121 2021-02-01 - Annual Report Annual Report 2021
0006770004 2020-02-21 - Annual Report Annual Report 2020
0006302282 2019-01-02 - Annual Report Annual Report 2019
0006003422 2018-01-12 - Annual Report Annual Report 2018
0005970116 2017-11-21 - Annual Report Annual Report 2017
0005705779 2016-11-29 - Annual Report Annual Report 2016
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