Search icon

BUSINESS AIR SERVICES, INC.

Company Details

Entity Name: BUSINESS AIR SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Feb 1983
Date of dissolution: 29 Feb 2016
Business ALEI: 0139172
Annual report due: 28 Feb 2005
Business address: C/O T. J. WALSH 265 LUCILLE ST, FAIRFIELD, CT, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Agent

Name Role Business address Residence address
GEORGE T LEWIS Agent SIKORSKY MEMORIAL AIRPRT, STRATFORD, CT, 06497, United States 589 ORANGE CENTER RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
STEPHEN A. MALONEY Officer 3 JULIANO, OXFORD, CT, 06478, United States 117 W. MOUNT VERNON AVE., HADDONFIELD, NJ, 08033, United States

History

Type Old value New value Date of change
Name change AIRCRAFT CHARTER GROUP, INC. BUSINESS AIR SERVICES, INC. 2000-02-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005497109 2016-02-29 2016-02-29 Dissolution Certificate of Dissolution No data
0003440702 2007-04-23 2007-04-23 Change of Business Address Business Address Change No data
0002813964 2004-04-19 2004-04-19 Annual Report Annual Report 2004
0002677739 2003-07-14 2003-07-14 Annual Report Annual Report 2003
0002411435 2002-02-19 2002-02-19 Annual Report Annual Report 2002
0002269632 2001-04-11 2001-04-11 Annual Report Annual Report 2000
0002269631 2001-04-11 2001-04-11 Annual Report Annual Report 1999
0002269633 2001-04-11 2001-04-11 Annual Report Annual Report 2001
0002070603 2000-02-02 2000-02-02 Amendment Amend Name No data
0001832263 1998-03-03 1998-03-03 Annual Report Annual Report 1998

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website