CATALYTIC THINKING LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CATALYTIC THINKING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 2018 |
Business ALEI: | 1291889 |
Annual report due: | 31 Mar 2026 |
Business address: | 230 East Ave, Norwalk, CT, 06855, United States |
Mailing address: | 230 East Ave, C218, Norwalk, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PETE@STEER1.COM |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Peter Steer | Officer | 230 East Ave, C218, Norwalk, CT, 06855, United States | 230 East Ave, C218, Norwalk, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013300083 | 2025-01-24 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011990341 | 2023-09-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011859256 | 2023-06-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006285232 | 2018-11-30 | 2018-11-30 | 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