Search icon

ALC SYSTEMS INTEGRATION GROUP, INC.

Company Details

Entity Name: ALC SYSTEMS INTEGRATION GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Apr 2006
Business ALEI: 0857853
Annual report due: 27 Apr 2012
Place of Formation: GEORGIA

Officer

Name Role Business address Residence address
PATRICK RAO Officer ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States
LAUREN KOLB Officer ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States
STEPHEN C. BULLOCK Officer ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States
CHRISTOPHER WITZKY Officer ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, United States
PAUL LUNDSTROM Officer ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States ONE CARRIER PLACE, FARMINGTON, CT, 06034, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004427976 2011-08-10 2011-08-10 Withdrawal Certificate of Withdrawal No data
0004362877 2011-04-25 No data Annual Report Annual Report 2011
0004136044 2010-04-05 No data Annual Report Annual Report 2010
0003904508 2009-04-08 No data Annual Report Annual Report 2009
0003660834 2008-04-08 No data Annual Report Annual Report 2008
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0003418306 2007-03-24 No data Annual Report Annual Report 2007
0003205243 2006-04-27 No data Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website