CORPORATE INFOMANAGEMENT, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 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 |
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