CONNECTICUT COMPUTER SERVICE, INC.

Main Information

Company Name CONNECTICUT COMPUTER SERVICE, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2009060500184
Company Status Withdrawn
Domicile State Connecticut
Creation Date 2009-06-04
Original Formation Date 1983-10-25
Inactive Date 2013-08-07
Report Due Date 2015-06-30
Renewal Date -
Years Due
2015/2016
Company Agent
View AGENT RESIGNED Full Report »

About Company

CONNECTICUT COMPUTER SERVICE, INC. operates as a Foreign For-Profit Corporation with business ID 1043238.

CONNECTICUT COMPUTER SERVICE, INC. was formed on Thursday 4th June 2009, so this company age is fourteen years, ten months and twenty-eight days. This company status is currently withdrawn .

Principal office address of CONNECTICUT COMPUTER SERVICE, INC. is 101 E SUMMER ST, PLANTSVILLE, CT, 06479, USA. This address coordinates are: 41° 35' 24.9" N , 72° 53' 21.8" W.

There are currently two company principals in CONNECTICUT COMPUTER SERVICE, INC.. They are: president RALPH CARBONE JR, secretary JOHN DIETLE. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more connecticut companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get CONNECTICUT COMPUTER SERVICE, INC. data.

CONNECTICUT COMPUTER SERVICE, INC. on map

GPS Data: 41° 35' 24.9" N     72° 53' 21.8" W

Address

Principal Office Address: 101 E SUMMER ST, PLANTSVILLE, CT, 06479, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
RALPH CARBONE JR President 635 TUDOR DR, CHESHIRE, CT, 06410, USA
View RALPH CARBONE JR Full Report »
JOHN DIETLE Secretary 15 SPORGHAM MILL DR, CHESHIRE, CT, 06410, USA
View JOHN DIETLE Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2009-06-04 2009-06-04 0005160470
Business Entity Report 2012-07-02 2012-07-02 0005160471
Change of Registered Office/Agent 2012-11-02 2012-11-02 0005160472
Business Entity Report 2013-08-06 2013-08-06 0005160473
Application for Certificate of Withdrawal 2013-08-07 2013-08-07 0005160474
Resignation of Registered Agent 2015-01-20 2015-01-20 0005160475

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
GIBBS WIRE & STEEL COMPANY INC METALS DR., PO BOX 520, SOUTHINGTON, CT, 06489, USA Active
CONNECTICUT COMPUTER SERVICE, INC. 101 E SUMMER ST, PLANTSVILLE, CT, 06479, USA Withdrawn

Similar Companies By Name

NameAddressStatus
CONNECTICUT COMPUTER SERVICE, INC. 101 E SUMMER ST, PLANTSVILLE, CT, 06479, USA Withdrawn
CONNECTICUT ELECTRIC & SWITCH MFG. CO. 5508 128 THE STREET E, PUYALLUP, WA, 98373, USA Revoked
CONNECTICUT ELECTRIC, INC. 1819 W 38TH ST, ANDERSON, IN, 46013, USA Active
CONNECTICUT LEASING CORPORAT Revoked
CONNECTICUT NATIONAL MORTGAGE COMPANY 433 S MAIN ST, W HARTFORD, CT, USA Withdrawn
CONNECTICUT PLAZA CORP Admin Dissolved
CONNECTICUT RESTAURANT VENTURES, INC. 16 OXFORD RD., MILFORD, CT, 06460, USA Revoked
CONNECTICUT YANKEE, INC. 2600 N. Station St., MUNCIE, IN, 47304, USA Voluntarily Dissolved

CONNECTICUT COMPUTER SERVICE, INC. Reviews

Be the first to comment

0 comments