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 |
NAICS
811210 Electronic and Precision Equipment Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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