CENTURY FINANCIAL SERVICES, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTURY FINANCIAL SERVICES, INC., RHODE ISLAND | 000090111 | RHODE ISLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Business address | Residence address |
---|---|---|---|
SHARLENE SEIDMAN | Director | 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States | 23 MAIDEN LA, NORTH HAVEN, CT, 06473, 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 |
PATRICK MCCABE | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CENTURY COLLECTION AGENCY, INC. | CENTURY FINANCIAL SERVICES, INC. | 1997-09-26 |
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 | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006925638 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006572035 | 2019-06-10 | - | Annual Report | Annual Report | 2019 |
0006182538 | 2018-05-14 | - | Annual Report | Annual Report | 2018 |
0005915041 | 2017-08-24 | - | Annual Report | Annual Report | 2017 |
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