-
Home Page
›
-
Counties
›
-
Hartford
›
-
06033
›
-
Great Expectations Inc.
Company Details
Entity Name: |
Great Expectations Inc. |
Jurisdiction: |
Connecticut |
Legal type: |
Stock |
Citizenship: |
Domestic |
Status: |
Active
|
Sub status: |
Annual report past due |
Date Formed: |
24 Mar 2022
|
Business ALEI: |
2502188 |
Annual report due: |
23 May 2026 |
Business address: |
2389 Main St. Ste 100, Glastonbury, CT, 06033, United States |
Mailing address: |
2389 Main St. Ste 100, Glastonbury, CT, United States, 06033 |
ZIP code: |
06033
|
County: |
Hartford |
Place of Formation: |
CONNECTICUT |
Total authorized shares: |
200 |
E-Mail: |
nicole@officialpartners.com |
E-Mail: |
nicole@thechemistry.co |
Industry & Business Activity
NAICS
541613
Marketing Consulting Services
Director
Name |
Role |
Residence address |
Nicole Oge
|
Director
|
362 Weekeepeemee Rd, Woodbury, CT, 06798-1621, United States
|
Officer
Name |
Role |
Residence address |
Nicole Oge
|
Officer
|
362 Weekeepeemee Rd, Woodbury, CT, 06798-1621, United States
|
History
Type |
Old value |
New value |
Date of change |
Name change
|
NO Official Inc.
|
Great Expectations Inc.
|
2025-07-18
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
BF-0013505821
|
2025-07-18
|
2025-07-18
|
Name Change Amendment
|
Certificate of Amendment
|
-
|
BF-0013505878
|
2025-07-18
|
2025-07-18
|
Change of Email Address
|
Business Email Address Change
|
-
|
BF-0013188432
|
2025-05-29
|
-
|
Annual Report
|
Annual Report
|
-
|
BF-0012401636
|
2024-05-20
|
-
|
Annual Report
|
Annual Report
|
-
|
BF-0010606217
|
2023-05-03
|
-
|
Annual Report
|
Annual Report
|
-
|
This company hasn't received any reviews.
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