Search icon

ISPC, INC.

Company Details

Entity Name: ISPC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Aug 1975
Date of dissolution: 04 Sep 2007
Business ALEI: 0010646
Annual report due: 30 Aug 2007
Mailing address: 43 FIELD STREET P.O. BOX 111, WATERBURY, CT, 06702
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
CARL A PETERSON Agent GAGER HENRY & NARKIS,, 193 GRAND ST, WATERBURY, CT, 06702, United States 368 BEACON HILL DR, CHESHIRE, CT, United States

Officer

Name Role Business address Residence address
JOHN K. MANSUR Officer 43 FIELD ST., WATERBURY, CT, 06702, United States 373 CENTRE ROAD, WALES, ME, 04280-3204, United States
DAVID C. ROBINSON Officer 43 FIELD ST., WATERBURY, CT, 06702, United States 211 NORTH SHORE RO, NEW PRESTON, CT, 06777, United States

History

Type Old value New value Date of change
Name change CONNECTICUT PENSION SERVICES, INC. ISPC, INC. 2004-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003529089 2007-09-04 2007-09-04 Dissolution Certificate of Dissolution No data
0003285420 2006-08-24 No data Annual Report Annual Report 2006
0003085961 2005-08-19 No data Annual Report Annual Report 2005
0002827436 2004-11-09 2004-11-09 Amendment Amend Name No data
0002827359 2004-08-30 2004-08-30 Annual Report Annual Report 2004
0002691088 2003-08-19 2003-08-19 Annual Report Annual Report 2003
0002496815 2002-09-05 2002-09-05 Annual Report Annual Report 2002
0002295600 2001-08-02 2001-08-02 Annual Report Annual Report 2001
0002153548 2000-08-29 2000-08-29 Annual Report Annual Report 2000
0002001240 1999-07-21 1999-07-21 Annual Report Annual Report 1999

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website