Entity Name: | ROYAL MAINTENANCE SERVICES CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Aug 1977 |
Business ALEI: | 0079386 |
Annual report due: | 01 Aug 2025 |
Business address: | 12 COMMERCE ST, NORWALK, CT, 06850, United States |
Mailing address: | 12 COMMERCE STREET, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jmvkj@aol.com |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN GALATRO | Agent | 12 COMMERCE ST, NORWALK, CT, 06850, United States | 12 COMMERCE STREET, NORWALK, CT, 06850, United States | +1 203-559-7253 | JMVKJ@aol.com | 185 DAVENPORT RIDGE RD, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGARET H. GALATRO | Officer | 12 COMMERCE STREET, NORWALK, CT, 06850, United States | 185 DAVENPORT RIDGE ROAD, STAMFORD, CT, 06903, United States |
JOHN V. GALATRO | Officer | 12 COMMERCE STREET, NORWALK, CT, 06850, United States | 185 DAVENPORT RIDGE ROAD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048616 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0011079112 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0010233182 | 2024-06-24 | - | Annual Report | Annual Report | 2022 |
BF-0012664477 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009809199 | 2021-09-30 | - | Annual Report | Annual Report | - |
0007226924 | 2021-03-12 | - | Annual Report | Annual Report | 2020 |
0006848611 | 2020-03-25 | - | Annual Report | Annual Report | 2017 |
0006848592 | 2020-03-25 | - | Annual Report | Annual Report | 2015 |
0006848613 | 2020-03-25 | - | Annual Report | Annual Report | 2018 |
0006848605 | 2020-03-25 | - | Annual Report | Annual Report | 2016 |
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