Search icon

CELL AND MOLECULAR TISSUE ENGINEERING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CELL AND MOLECULAR TISSUE ENGINEERING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2011
Business ALEI: 1028256
Annual report due: 31 Mar 2025
Business address: 14 HIGHWOOD DRIVE, AVON, CT, 06001, United States
Mailing address: 14 HIGHWOOD DRIVE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dlkmttusa@gmail.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GN14A4GH44V7 2025-04-29 14 HIGHWOOD DRIVE, AVON, CT, 06001, 2412, USA 14 HIGHWOOD DRIVE, AVON, CT, 06001, 2412, USA

Business Information

Doing Business As CMTE
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-05-01
Initial Registration Date 2011-02-05
Entity Start Date 2010-10-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROSHANAK SHARAFIEH
Role DR.
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001, USA
Title ALTERNATE POC
Name DON KREUTZER
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001, USA
Government Business
Title PRIMARY POC
Name ULRIKE KLUEH
Role DR.
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001, USA
Title ALTERNATE POC
Name DON KREUTZER
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001, USA
Past Performance
Title PRIMARY POC
Name DON KREUTZER
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001, USA
Title ALTERNATE POC
Name ROSHANAK SHARAFIEH
Role DR.
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
699V7 Obsolete Non-Manufacturer 2011-02-07 2024-05-01 - 2025-04-29

Contact Information

POC ULRIKE KLUEH
Phone +1 248-508-7859
Address 14 HIGHWOOD DRIVE, AVON, CT, 06001 2412, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Mailing address Phone E-Mail Residence address
DONALD KREUTZER Agent 14 HIGHWOOD DRIVE, AVON, CT, 06001, United States +1 248-508-7859 uklueh@gmail.com 14 HIGHWOOD DRIVE, AVON, CT, 06001, United States

Officer

Name Role Phone E-Mail Residence address
DONALD KREUTZER Officer +1 248-508-7859 uklueh@gmail.com 14 HIGHWOOD DRIVE, AVON, CT, 06001, United States
ULRIKE KLUEH Officer - - 1986 NORTHLAWN BLVD, BIRMINGHAM, MI, 48009, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568302 2024-03-30 - Annual Report Annual Report -
BF-0011929944 2023-08-14 2023-08-14 Change of NAICS Code NAICS Code Change -
BF-0011899253 2023-07-25 2023-07-25 Reinstatement Certificate of Reinstatement -
BF-0011035214 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010677405 2022-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004782093 2013-01-15 - Annual Report Annual Report 2012
0004318945 2011-02-10 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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