Search icon

COMMAND ENGINEERING & TECHNICAL SERVICES COMPANY

Headquarter

Company Details

Entity Name: COMMAND ENGINEERING & TECHNICAL SERVICES COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 May 1980
Date of dissolution: 22 Mar 2000
Business ALEI: 0105695
Annual report due: 10 May 2000
Business address: 1023 GROTON LONG POINT ROAD, NOANK, CT, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of COMMAND ENGINEERING & TECHNICAL SERVICES COMPANY, RHODE ISLAND 000090753 RHODE ISLAND

Agent

Name Role Business address Residence address
GERALD WIEDERHOLT Agent 7 GOV. WINTHROP BLVD, NEW LONDON, CT, 06320, United States 9 ROBIN HOOD DR, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address Residence address
DAVID PLATT DEVLIN Officer 1023 GROTON LONG POINT RD, NOANK, CT, 06340, United States 7 ELM ST, MYSTIC, CT, 06355, United States
ROBERT NICHOLAS FIORE Officer 1023 GROTON LONG POINT RD, NOANK, CT, 06340, United States 49 CEDAR RD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002087739 2000-03-22 2000-03-22 Dissolution Certificate of Dissolution No data
0001978784 1999-05-14 1999-05-14 Annual Report Annual Report 1999
0001841423 1998-05-11 1998-05-11 Annual Report Annual Report 1998
0001743235 1997-05-16 1997-05-16 Annual Report Annual Report 1997
0001632501 1996-09-09 No data Change of Business Address Business Address Change No data
0001615523 1996-06-27 No data Annual Report Annual Report 1996
0001548295 1995-05-22 No data Annual Report Annual Report 1995
0000184625 1985-10-28 No data Change of Business Address Business Address Change No data
0000184623 1980-05-12 No data Business Formation Certificate of Incorporation No data
0000184624 1980-05-12 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website