Search icon

MSI CONTROL SYSTEMS, INC.

Company Details

Entity Name: MSI CONTROL SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Mar 1983
Date of dissolution: 13 Mar 2001
Business ALEI: 0140737
Annual report due: 15 Mar 1999
Business address: 87 WRIGHT ROAD, COLLINSVILLE, CT, 06022
ZIP code: 06022
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
SUSAN V. SHADFORD Officer - 87 WRIGHT ROAD, COLLINSVILLE, CT, 06022, United States
STEPHEN R. SHADFORD Officer 270 FARMINGTON AVE., FARMINGTON, CT, 06032, United States 87 WRIGHT DRIVE, CANTON, CT, 06019, United States

Agent

Name Role Business address Residence address
WILLIAM P. BORCHERT Agent HALLORAN & SAGE, ONE GOODWIN SQUARE, 225 ASYLUM STREET, HARTFORD, CT, 06103, United States 165 WRIGHT ROAD, CANTON, CT, 06019, United States

History

Type Old value New value Date of change
Name change MIRA SYSTEMS, INC. MSI CONTROLS SYSTEMS, INC. 1997-11-10
Name change SAREN BUILDING SYSTEMS CORPORATION MIRA SYSTEMS, INC. 1989-03-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002226310 2001-03-13 2001-03-13 Dissolution Certificate of Dissolution -
0001949688 1999-02-25 1999-02-25 Annual Report Annual Report 1998
0001783214 1997-12-11 - Certificate of Correction Certificate of Correction -
0001774946 1997-11-10 1997-11-10 Amendment Amend Name -
0001737891 1997-05-12 1997-05-12 Annual Report Annual Report 1997
0001615252 1996-04-26 - Annual Report Annual Report 1996
0001601332 1996-03-29 - Cease Principal Cease Principal -
0001547170 1995-05-18 - Annual Report Annual Report 1995
0001524395 1995-04-07 - Change of Agent Address Agent Address Change -
0000586206 1992-06-05 - Additional Principal Additional Principal -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website