Entity Name: | INGRETECH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Feb 2010 |
Business ALEI: | 0995177 |
Annual report due: | 31 Mar 2026 |
Business address: | 44 WATERBURY ROAD, CROSS POINTE SOUTH, PROSPECT, CT, 06712, United States |
Mailing address: | 12 ALISON COURT, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bill@ingretech.us |
NAICS
424450 Confectionery Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM MURPHY | Officer | 44 WATERBURY ROAD, SUITE 2C, PROSPECT, CT, 06712, United States | 55 HENRY STREET APT. 13, GREENWICH, CT, 06830, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0645364 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | DOES NOT WISH TO RENEW | 2016-04-04 | 2016-04-04 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999743 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0013290295 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012202808 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011176441 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010220225 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007151557 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006775854 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006448351 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006023292 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
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