Search icon

MEDIUM WELL INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEDIUM WELL INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2007
Business ALEI: 0916269
Annual report due: 18 Oct 2025
Business address: 172 Amity Rd, Woodbridge, CT, 06525-2239, United States
Mailing address: 172 Amity Rd, Woodbridge, CT, United States, 06525-2239
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: mharris@harriswebworks.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW R. HARRIS Agent 172 Amity Rd, Woodbridge, CT, 06525-2239, United States 172 Amity Rd, Woodbridge, CT, 06525-2239, United States +1 203-589-4070 harris@mediumwell.com CT, 172 NEWTON RD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW R. HARRIS Officer 172 Amity Rd, Woodbridge, CT, 06525-2239, United States +1 203-589-4070 harris@mediumwell.com CT, 172 NEWTON RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043506 2024-10-10 - Annual Report Annual Report -
BF-0011420403 2024-10-09 - Annual Report Annual Report -
BF-0010873764 2023-04-18 - Annual Report Annual Report -
BF-0009820604 2022-12-27 - Annual Report Annual Report -
0007184918 2021-02-23 - Annual Report Annual Report 2020
0007184913 2021-02-23 - Annual Report Annual Report 2019
0006641402 2019-09-10 - Annual Report Annual Report 2017
0006641398 2019-09-10 - Annual Report Annual Report 2016
0006641405 2019-09-10 - Annual Report Annual Report 2018
0006641395 2019-09-10 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005135846 Active OFS 2023-04-24 2028-04-24 ORIG FIN STMT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name ION BANK
Role Secured Party
0005082329 Active OFS 2022-07-14 2027-09-11 AMENDMENT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005082346 Active OFS 2022-07-14 2027-09-11 AMENDMENT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0003340099 Active MUNICIPAL 2019-11-15 2033-12-17 AMENDMENT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0003280509 Active MUNICIPAL 2018-12-17 2033-12-17 ORIG FIN STMT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0003192185 Active OFS 2017-07-14 2027-09-11 AMENDMENT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002895675 Active OFS 2012-09-11 2027-09-11 ORIG FIN STMT

Parties

Name MEDIUM WELL INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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