Entity Name: | DISCOVERY SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Aug 1982 |
Business ALEI: | 0133605 |
Annual report due: | 24 Aug 2025 |
Business address: | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States |
Mailing address: | 406 HARBOR ROAD, SOUTHPORT, CT, United States, 06890 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | rjklammer@gmail.com |
NAICS
523910 Miscellaneous IntermediationThis industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD J. KLAMMER | Officer | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States |
SHARON K. KLAMMER | Officer | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD J. KLAMMER | Director | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States |
SHARON K. KLAMMER | Director | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONALD J KLAMMER | Agent | 406 HARBOR ROAD, SOUTHPORT, CT, 06890, United States | 406 HARBOR RD, SOUTHPORT, CT, 06890-1319, United States | +1 203-258-7007 | rjklammer@gmail.com | 406 HARBOR RD, SOUTHPORT, CT, 06890-1319, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278605 | 2024-07-28 | - | Annual Report | Annual Report | - |
BF-0011384265 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010317836 | 2022-07-27 | - | Annual Report | Annual Report | 2022 |
BF-0009807569 | 2021-09-23 | - | Annual Report | Annual Report | - |
0006944718 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006612980 | 2019-08-03 | - | Annual Report | Annual Report | 2019 |
0006238191 | 2018-08-24 | 2018-08-24 | Change of Agent | Agent Change | - |
0006220916 | 2018-07-24 | - | Annual Report | Annual Report | 2018 |
0005904193 | 2017-08-05 | - | Annual Report | Annual Report | 2017 |
0005630107 | 2016-08-13 | - | 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