CONGI ENTERPRISES, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONGI ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Oct 2011 |
Business ALEI: | 1050099 |
Business address: | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States |
Mailing address: | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | mark@provendata.com |
NAICS
519190 All Other Information ServicesType | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONGI ENTERPRISES, INC., NEW YORK | 4261674 | NEW YORK |
Headquarter of | CONGI ENTERPRISES, INC., ILLINOIS | CORP_69310001 | ILLINOIS |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK CONGIONTI | Officer | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States |
VICTOR CONGIONTI | Officer | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012038050 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011901527 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006810632 | 2020-03-04 | - | Annual Report | Annual Report | 2019 |
0006548450 | 2019-05-01 | - | Annual Report | Annual Report | 2018 |
0006171770 | 2018-04-26 | 2018-04-26 | Change of Agent | Agent Change | - |
0006058636 | 2018-02-07 | - | Annual Report | Annual Report | 2017 |
0005654729 | 2016-09-20 | - | Annual Report | Annual Report | 2015 |
0005654730 | 2016-09-20 | - | Annual Report | Annual Report | 2016 |
0005308740 | 2015-04-02 | - | Change of Agent Address | Agent Address Change | - |
0005285217 | 2015-02-25 | - | Annual Report | Annual Report | 2013 |
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