Search icon

CYRION SYSTEMS INTEGRATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This 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

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Officer

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

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
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