Entity Name: | CYRION SYSTEMS INTEGRATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Feb 2015 |
Business ALEI: | 1167781 |
Annual report due: | 24 Feb 2026 |
Business address: | 116 NORTH PLAINS INDUSTRIAL ROAD UNIT C/D, WALLINGFORD, CT, 06492, United States |
Mailing address: | 116 NORTH PLAINS INDUSTRIAL ROAD UNIT C/D, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | lori@cyrion.com |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL SALAMONE | Officer | C/O SALAMONE & ASSOCIATES, P.C., 116 NORTH PLAINS INDUSTRIAL ROADUNIT C/D, WALLINGFORD, CT, 06492, United States | 659 CORNWALL AVENUE, CHESHIRE, CT, 06410, United States |
PETER JOSEPH DICOSTANZO JR. | Officer | CYRION SYSTEMS INTEGRATION, INC., 116 NORTH PLAINS INDUSTRIAL ROAD, UNIT C/D, WALLINGFORD, CT, 06492, United States | 119 North Street, Wallingford, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049336 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012417894 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0011206923 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0011207641 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010320160 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
0007336248 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0007060712 | 2021-01-11 | - | Annual Report | Annual Report | 2020 |
0006717480 | 2020-01-09 | - | Annual Report | Annual Report | 2019 |
0006307641 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
0006017316 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
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