CONVERGENCETP, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONVERGENCETP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jul 2016 |
Business ALEI: | 1211937 |
Annual report due: | 14 Jul 2025 |
Business address: | 195 Webb Cir, Monroe, CT, 06468, United States |
Mailing address: | 195 Webb Cir, Monroe, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100000 |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL EATON | Director | 195 WEBB CIRCLE, MONROE, CT, 06468, United States | 195 WEBB CIRCLE, MONROE, CT, 06468, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA EATON | Officer | 195 Webb Cir, Monroe, CT, 06468-1450, United States | 4287 KATONAH AVE, #248, 4287 KATONAH AVE, #248, BRONX, NY, 10470, United States |
PAUL EATON | Officer | 195 WEBB CIRCLE, MONROE, CT, 06468, United States | 195 WEBB CIRCLE, MONROE, CT, 06468, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012260225 | 2024-07-11 | - | Annual Report | Annual Report | - |
BF-0011460979 | 2023-07-20 | - | Annual Report | Annual Report | - |
BF-0011056850 | 2022-11-09 | 2022-11-09 | Change of Business Address | Business Address Change | - |
BF-0011056838 | 2022-11-09 | 2022-11-09 | Interim Notice | Interim Notice | - |
BF-0010318426 | 2022-07-15 | - | Annual Report | Annual Report | 2022 |
BF-0010457630 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009761157 | 2021-07-23 | - | Annual Report | Annual Report | - |
0006955710 | 2020-07-30 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2797127905 | 2020-06-12 | 0156 | PPP | 27 BEAVER BROOK RD, RIDGEFIELD, CT, 06877-1001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7078258302 | 2021-01-27 | 0156 | PPS | 42 Lake Avenue Ext Ste 110, Danbury, CT, 06811-5282 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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