CITIZENS FINANCIAL SERVICES CORPORATION
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CITIZENS FINANCIAL SERVICES CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Nov 1984 |
Branch of: | CITIZENS FINANCIAL SERVICES CORPORATION, RHODE ISLAND (Company Number 000004216) |
Business ALEI: | 0163403 |
Annual report due: | 01 Nov 1996 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001908106 | 1998-10-27 | 1998-10-27 | Withdrawal | Certificate of Withdrawal | - |
0000167822 | 1984-11-29 | - | Business Registration | Certificate of Authority | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 106 SEXTON ST | C6D/4/// | 0.19 | 1322 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LARUE KRISTINE E |
Sale Date | 2020-09-17 |
Name | LARUE SEAN B AKA LARUE B SEAN EST |
Sale Date | 2020-05-12 |
Name | LARUE SEAN B AKA LARUE B SEAN |
Sale Date | 2005-07-12 |
Name | LARUE B SEAN + |
Sale Date | 2004-07-20 |
Sale Price | $253,000 |
Name | TELLO RAFAEL C |
Sale Date | 1995-11-29 |
Name | CITIZENS FINANCIAL SERVICES CORPORATION |
Sale Date | 1993-09-27 |
Name | RICHARD P MUIRHEAD |
Sale Date | 1991-03-01 |
Name | KENNETH TOUSIGNANT + RICHARD P |
Sale Date | 1988-05-04 |
Name | ROBERT S COHEN DANIEL A SILVER |
Sale Date | 1987-05-28 |
Name | NEW BRITAIN NEIGHBORHOOD |
Sale Date | 1985-06-28 |
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