ACTION SERVICES, INC.

Entity Name: | ACTION SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Aug 1971 |
Business ALEI: | 0000860 |
Annual report due: | 17 Aug 2024 |
Business address: | 35 HEMINGWAY AVENUE, EAST HAVEN, CT, 06512, UNITED STATES |
Mailing address: | 35 HEMINGWAY AVENUE, EAST HAVEN, CT, UNITED STATES, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | keyesfinancial@snet.net |
Name | Role |
---|---|
KEYES FINANCIAL SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NICHOLAS BRANGI | Officer | 35 HEMINGWAY AVENUE, EAST HAVEN, CT, 06512, United States | 128 MAPLE AVE, EAST HAVEN, CT, 06512, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
VMA.0000329 | VENDING MACHINE OPERATOR | INACTIVE | - | - | 2021-07-01 | 2022-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011704029 | 2023-02-17 | 2023-02-17 | Reinstatement | Certificate of Reinstatement | - |
BF-0011537511 | 2022-12-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010961002 | 2022-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005161892 | 2014-08-11 | - | Annual Report | Annual Report | 2012 |
0005161936 | 2014-08-11 | - | Annual Report | Annual Report | 2013 |
This company hasn't received any reviews.
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