Search icon

IMPERIUM TECHNOLOGY GROUP, LLC

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

Company Details

Entity Name: IMPERIUM TECHNOLOGY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Oct 2017
Business ALEI: 1253217
Annual report due: 31 Mar 2024
Business address: 4 LAUREL DRIVE, BROOKFIELD, CT, 06804, United States
Mailing address: PO BOX 187, SHELTON, CT, United States, 06484
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2020-03-31
Expiration Date: 2022-03-31
Status: Expired
Product: Information Technology Services and Sales.
Number Of Employees: 1
Goods And Services Description: Management and Business Professionals and Administrative Services

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of IMPERIUM TECHNOLOGY GROUP, LLC, NEW YORK 5298599 NEW YORK

Agent

Name Role Mailing address Residence address
Melissa Inconstanti Agent PO Box 187, Shelton, CT, 06484, United States 4 LAUREL DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Residence address
MELISSA INCONSTANTI Officer 4 LAUREL DRIVE, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change IMPERIUM TECHNOLOGY, LLC IMPERIUM TECHNOLOGY GROUP, LLC 2017-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012008778 2023-10-04 2023-10-04 Reinstatement Certificate of Reinstatement -
BF-0011969351 2023-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009491372 2023-07-11 - Annual Report Annual Report 2019
BF-0011839696 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006847202 2020-03-24 2020-03-24 Change of Business Address Business Address Change -
0006037504 2018-01-26 - Annual Report Annual Report 2018
0005953451 2017-10-24 2017-10-24 Amendment Amend Name -
0005949534 2017-10-19 2017-10-19 Business Formation Certificate of Organization -
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