Search icon

CELLMARK, INC.

Company Details

Name: CELLMARK, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2000 (25 years ago)
Authority Date: 17 Aug 2000 (25 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0499623
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 80 Washington St, Norwalk, CT 06854
Place of Formation: CALIFORNIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Christer Simren President

Secretary

Name Role
Jodi Ghiorzi Secretary

Director

Name Role
Pernilla Jordan Director
Paul Busnardo Director
Anthony Mosca Director
Christer Simren Director
James A. Derrico Director

Former Company Names

Name Action
PACIFIC FOREST RESOURCES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2024-06-10
Registered Agent name/address change 2023-09-05
Annual Report 2023-04-03
Annual Report 2022-04-28
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-13
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11

Sources: Kentucky Secretary of State