Search icon

TITANIUM INNOVATIONS INC.

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

Company Details

Entity Name: TITANIUM INNOVATIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2008
Business ALEI: 0931457
Annual report due: 14 Mar 2026
Business address: 50 SCHOOL HOUSE RD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 50 SCHOOL HOUSE RD, Unit 2, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: eileen@shorepowerinc.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW KRAVITZ Agent 50 SCHOOL HOUSE RD, Unit 2, OLD SAYBROOK, CT, 06475, United States 50 SCHOOL HOUSE RD, Unit 2, OLD SAYBROOK, CT, 06475, United States +1 860-575-2502 eileen@shorepowerinc.com 101 N COVE RD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW KRAVITZ Officer 50 SCHOOL HOUSE RD UNIT 2 UNIT 2, OLD SAYBROOK, CT, 06475, United States +1 860-575-2502 eileen@shorepowerinc.com 101 N COVE RD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989499 2025-02-19 - Annual Report Annual Report -
BF-0012133126 2024-02-14 - Annual Report Annual Report -
BF-0011285613 2023-02-18 - Annual Report Annual Report -
BF-0010406481 2022-03-01 - Annual Report Annual Report 2022
0007234578 2021-03-16 - Annual Report Annual Report 2021
0006908091 2020-05-21 - Annual Report Annual Report 2020
0006459355 2019-03-13 - Annual Report Annual Report 2019
0006231665 2018-08-13 - Annual Report Annual Report 2018
0006231661 2018-08-13 - Annual Report Annual Report 2016
0006231663 2018-08-13 - Annual Report Annual Report 2017
See something incorrect or outdated?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