Search icon

CETRO AMERICA INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CETRO AMERICA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2010
Business ALEI: 0999094
Annual report due: 18 Mar 2026
Business address: 33 CHARLES STREET, MERIDEN, CT, 06450-6106, United States
Mailing address: 33 CHARLES STREET, MERIDEN, CT, United States, 06450-6106
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: admin@cetroamerica.com

Industry & Business Activity

NAICS

811210 Electronic and Precision Equipment Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and maintaining one or more of the following: (1) consumer electronic equipment; (2) computers; (3) office machines; (4) communication equipment; and (5) other electronic and precision equipment and instruments, without retailing these products as new. Establishments in this industry repair items, such as microscopes, radar and sonar equipment, televisions, stereos, video recorders, computers, fax machines, photocopying machines, two-way radios, cellular telephones, and other communications equipment, scientific instruments, and medical equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAYA MAI CIANCIOLO Agent 33 CHARLES STREET, MERIDEN, CT, 06450, United States 33 CHARLES STREET, MERIDEN, CT, 06450, United States +1 203-715-6212 admin@cetroamerica.com CONNECTICUT, 728 YALE AVENUE, MERIDEN, CT, 06450, United States

Director

Name Role Business address Residence address
GEORGE HOJAIBAN Director 33 CHARLES STREET, MERIDEN, CT, 06450, United States 45 EDGEMARK CARES, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Residence address
CARLA HOJAIBAN Officer 33 CHARLES STREET, MERIDEN, CT, 06450, United States 45 EDGEMARK ACRES, MERIDEN, CT, 06451, United States
MAYA CIANCIOLO Officer 801 NORTH MAIN STREET EXTENSION, WALLINGFORD, CT, 06492, United States 728 Yale Avenue, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000533 2025-03-03 - Annual Report Annual Report -
BF-0012065204 2024-02-26 - Annual Report Annual Report -
BF-0011180877 2023-02-16 - Annual Report Annual Report -
BF-0010398324 2022-03-02 - Annual Report Annual Report 2022
0007225120 2021-03-11 - Annual Report Annual Report 2021
0006844445 2020-03-21 - Annual Report Annual Report 2020
0006433089 2019-03-07 - Annual Report Annual Report 2019
0006142164 2018-03-28 - Annual Report Annual Report 2018
0005790251 2017-03-10 - Annual Report Annual Report 2017
0005524299 2016-03-29 - Annual Report Annual Report 2016
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