Search icon

MELANEUS PREMIER FINANCIAL SYSTEMS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MELANEUS PREMIER FINANCIAL SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 01 May 2007
Business ALEI: 0898080
Annual report due: 31 Mar 2024
Business address: 536 E Garden Rd, Pittsburgh, PA, 15227-3110, United States
Mailing address: 536 E Garden Rd, Pittsburgh, PA, United States, 15227-3110
Place of Formation: CONNECTICUT
E-Mail: kiriplpd@gmail.com

Industry & Business Activity

NAICS

511210 Software Publishers

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ward Mazzucco Agent 44 Old Ridgebury Rd, Suite 320, Danbury, CT, 06810-5107, United States 44 Old Ridgebury Rd, Suite 320, Danbury, CT, 06810-5107, United States +1 203-470-9977 wjm@danburylaw.com 44 Wood Rd, Redding, CT, 06896-1618, United States

Officer

Name Role Business address Residence address
VICTOR BERTOLOZZI Officer 3 TIMBER SPRINGS ROAD, NEW FAIRFIELD, CT, 06812, United States 472 LOWERLINE STREET, NEW ORLEANS, LA, 70118, United States
KIRI PARANKIRINATHAN Officer 536 E Garden Rd, Pittsburgh, PA, 15227-3110, United States 536 E Garden Rd, Pittsburgh, PA, 15227-3110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012545325 2024-02-02 2024-02-02 Domestication Certificate of Domestication -
BF-0011421720 2023-02-18 - Annual Report Annual Report -
BF-0011049034 2022-10-28 2022-10-28 Change of Business Address Business Address Change -
BF-0011048592 2022-10-27 2022-10-27 Change of Agent Agent Change -
BF-0010280261 2022-03-01 - Annual Report Annual Report 2022
0007075803 2021-01-22 - Annual Report Annual Report 2021
0006777187 2020-02-24 - Annual Report Annual Report 2020
0006508834 2019-03-29 - Annual Report Annual Report 2019
0006268482 2018-10-30 2018-10-30 Change of Business Address Business Address Change -
0006268299 2018-10-30 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

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