Search icon

CENTURY FINANCIAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURY FINANCIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: First report due
Date Formed: 25 Jun 1984
Business ALEI: 0158023
Annual report due: 25 Jun 2023
Business address: 23 Maiden Lane, North Haven, CT, 06473, United States
Mailing address: 23 Maiden Lane, North Haven, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

561440 Collection Agencies

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
PATRICK MCCABE Director 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States
SHARLENE SEIDMAN Director 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States
Iain Burchell Director 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States
Christopher Ponzio Director 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States
EUGENE COLUCCI Director 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
SHARLENE SEIDMAN Officer 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States
Christopher Ponzio Officer 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States
EUGENE COLUCCI Officer 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States

Links between entities

Type:
Headquarter of
Company Number:
000090111
State:
RHODE ISLAND

History

Type Old value New value Date of change
Name change CENTURY COLLECTION AGENCY, INC. CENTURY FINANCIAL SERVICES, INC. 1997-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011002228 2022-09-12 2022-09-12 Dissolution Certificate of Dissolution -
BF-0010369432 2022-06-30 - Annual Report Annual Report 2022
BF-0010469223 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009751924 2021-06-25 - Annual Report Annual Report -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Federal Court Cases

Court Case Summary

Filing Date:
1990-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
PROSCINO, MARY
Party Role:
Plaintiff
Party Name:
CENTURY FINANCIAL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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