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Company Status | Withdrawn |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 This company status is currently withdrawn .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, USAApplicant 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
Name | Address | Status |
---|---|---|
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
Name | Address | Status |
---|---|---|
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 |
Be the first to comment