Search icon

CORPORATE INFOMANAGEMENT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CORPORATE INFOMANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2008
Business ALEI: 0925224
Annual report due: 22 Jan 2026
Mailing address: P.O. BOX 231, WATERTOWN, CT, United States, 06795
Business address: 60 N Main St, WATERBURY, CT, 06702, United States
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: fmelvin@corp-im.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
FRANK MELVIN IV Agent 60 N Main St, Waterbury, CT, 06702, United States P.O. Box 231, WATERTOWN, CT, 06795, United States +1 203-525-7586 fmelvin@corp-im.com 57 BELDEN STREET, WATERTOWN, CT, 06795, United States

Director

Name Role Business address Residence address
LEIDA MELVIN Director 60 N Main St, WATERBURY, CT, 06702, United States 57 BELDEN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK MELVIN IV Officer 60 N Main St, WATERBURY, CT, 06702, United States +1 203-525-7586 fmelvin@corp-im.com 57 BELDEN STREET, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988297 2025-01-22 - Annual Report Annual Report -
BF-0012291092 2024-01-23 - Annual Report Annual Report -
BF-0011285545 2023-01-22 - Annual Report Annual Report -
BF-0010023364 2022-10-24 - Annual Report Annual Report -
BF-0008626434 2022-10-24 - Annual Report Annual Report 2014
BF-0008626431 2022-10-24 - Annual Report Annual Report 2017
BF-0008626428 2022-10-24 - Annual Report Annual Report 2015
BF-0008626430 2022-10-24 - Annual Report Annual Report 2018
BF-0008626433 2022-10-24 - Annual Report Annual Report 2016
BF-0008626432 2022-10-24 - Annual Report Annual Report 2019
See something incorrect or outdated?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