Search icon

ACCESS INFORMATION TECHNOLOGIES, INC.

Company Details

Entity Name: ACCESS INFORMATION TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jan 2016
Business ALEI: 1196188
Annual report due: 19 Jan 2025
Business address: 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, United States
Mailing address: UNITED KINGDOM
Mailing international address: Ash Tree House, Norman Court, Ashby de la Zouch, Leicestershire LE65 2UZ
Place of Formation: DELAWARE
E-Mail: registeredagent@ccslegal.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Business international address Residence address
James Hamilton Officer United Kingdom Ash Tree House, Norman Court, Ashby de la Zouch, Leicestershire LE65 2UZ 43 Wakelee Ave, Stratford, CT, 06614-3530, United States

Agent

Name Role
CCS GLOBAL SOLUTIONS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012407076 2024-01-19 - Annual Report Annual Report -
BF-0011451541 2023-08-14 - Annual Report Annual Report -
BF-0010558770 2022-04-19 2022-04-19 Interim Notice Interim Notice -
BF-0010558760 2022-04-19 2022-04-19 Change of Business Address Business Address Change -
BF-0010176701 2021-12-31 - Annual Report Annual Report 2022
BF-0010183727 2021-12-30 2021-12-30 Change of Agent Agent Change -
BF-0010141121 2021-11-03 2021-11-03 Interim Notice Interim Notice -
BF-0010137185 2021-10-28 2021-10-28 Change of Business Address Business Address Change -
0007056488 2021-01-07 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website