Search icon

Georgetown Disruptive Technologies Co.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Georgetown Disruptive Technologies Co.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2022
Business ALEI: 2556122
Annual report due: 31 May 2025
Business address: 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States
Mailing address: 95 Seabright Ave, Bridgeport, CT, United States, 06605-3426
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@fairfieldprogramming.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
William McGonagle Director 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States +1 203-913-5737 wpmcgonagle@gmail.com 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States
Neil Chaudhari Director - - - 13 Chestnut St, Darien, CT, 06820-4209, United States

Agent

Name Role Business address Phone E-Mail Residence address
William McGonagle Agent 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States +1 203-913-5737 wpmcgonagle@gmail.com 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States

Officer

Name Role Business address Phone E-Mail Residence address
Neil Chaudhari Officer - - - 13 Chestnut St, Darien, CT, 06820-4209, United States
Christopher Gemignani Officer - - - 288 Middlesex Rd, Darien, CT, 06820-4315, United States
William McGonagle Officer 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States +1 203-913-5737 wpmcgonagle@gmail.com 95 Seabright Ave, Bridgeport, CT, 06605-3426, United States

History

Type Old value New value Date of change
Name change The Fairfield Programming Association Inc. Georgetown Disruptive Technologies Co. 2023-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390146 2024-05-30 - Annual Report Annual Report -
BF-0012027996 2023-10-19 2023-10-19 Name Change Amendment Certificate of Amendment -
BF-0010614978 2023-05-05 - Annual Report Annual Report -
BF-0010590083 2022-05-31 2022-05-31 First Report Organization and First Report -
BF-0010588194 2022-05-11 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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