Search icon

ROYAL MAINTENANCE SERVICES CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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