Search icon

CURE PROGRAM ADMINISTRATOR, Corp.

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

Company Details

Entity Name: CURE PROGRAM ADMINISTRATOR, Corp.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2022
Branch of: CURE PROGRAM ADMINISTRATOR, Corp., NEW YORK (Company Number 4985234)
Business ALEI: 2561084
Annual report due: 17 May 2025
Business address: 21 Bridge Sq, Westport, CT, 06880-5900, United States
Mailing address: 21 Bridge Sq, 2-J, Westport, CT, United States, 06880-5900
ZIP code: 06880
County: Fairfield
Place of Formation: NEW YORK
E-Mail: dvilage@vilageco.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
David Vilage Agent 21 Bridge Sq, 2-J, Westport, CT, 06880-5900, United States +1 212-729-4598 dvilage@vilageco.com 21 Bridge Sq, 2-J, Westport, CT, 06880-5900, United States

Officer

Name Role Business address Phone E-Mail Residence address
David Vilage Officer 21 Bridge Sq, 2-J, Westport, CT, 06880-5900, United States +1 212-729-4598 dvilage@vilageco.com 21 Bridge Sq, 2-J, Westport, CT, 06880-5900, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391208 2024-04-17 - Annual Report Annual Report -
BF-0011251378 2023-05-17 - Annual Report Annual Report -
BF-0010596396 2022-05-17 - Business Registration Certificate of Authority -
See something incorrect or outdated?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