Search icon

LEGACY TECHNOLOGY, INC.

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

Company Details

Entity Name: LEGACY TECHNOLOGY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2018
Business ALEI: 1268118
Annual report due: 29 Mar 2026
Business address: 160 WEST ROAD, ELLINGTON, CT, 06029, United States
Mailing address: 160 WEST ROAD, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: Kristie@datacapturesolutions.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER Agent ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, CT, 06106, United States ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, CT, 06106, United States +1 860-527-7044 Kristie@datacapturesolutions.com 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
KRISTIE L. TEIXEIRA Officer 160 WEST ROAD, ELLINGTON, CT, 06029, United States LAS CASAS DE RIO MAR, #37 AVENIDA MIRADOR, RIO GRANDE, PR, 00745, United States

Director

Name Role Business address Residence address
KRISTIE L. TEIXEIRA Director 160 WEST ROAD, ELLINGTON, CT, 06029, United States LAS CASAS DE RIO MAR, #37 AVENIDA MIRADOR, RIO GRANDE, PR, 00745, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093250 2025-03-11 - Annual Report Annual Report -
BF-0012092048 2024-03-21 - Annual Report Annual Report -
BF-0010766715 2023-08-07 - Annual Report Annual Report -
BF-0011223386 2023-08-07 - Annual Report Annual Report -
BF-0009834116 2023-08-07 - Annual Report Annual Report -
BF-0008050485 2023-08-07 - Annual Report Annual Report 2020
BF-0011897371 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006838566 2020-03-18 - Annual Report Annual Report 2019
0006187999 2018-05-22 2018-05-22 First Report Organization and First Report -
0006149395 2018-03-29 2018-03-29 Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280339 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name LEGACY TECHNOLOGY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005280440 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name LEGACY TECHNOLOGY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005183231 Active OFS 2023-12-22 2028-12-22 ORIG FIN STMT

Parties

Name LEGACY TECHNOLOGY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005037657 Active OFS 2021-12-29 2025-10-30 AMENDMENT

Parties

Name LEGACY TECHNOLOGY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003409897 Active OFS 2020-10-30 2025-10-30 ORIG FIN STMT

Parties

Name LEGACY TECHNOLOGY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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