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 |
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 |
NAICS
423430 Computer and Computer Peripheral Equipment and Software Merchant WholesalersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMPERIUM TECHNOLOGY GROUP, LLC, NEW YORK | 5298599 | NEW YORK |
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 |
Name | Role | Residence address |
---|---|---|
MELISSA INCONSTANTI | Officer | 4 LAUREL DRIVE, BROOKFIELD, CT, 06804, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IMPERIUM TECHNOLOGY, LLC | IMPERIUM TECHNOLOGY GROUP, LLC | 2017-10-24 |
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 | - |
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