Search icon

CONNECTICUT UTILITY & EQUIPMENT SERVICE, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT UTILITY & EQUIPMENT SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 18 Jan 1985
Business ALEI: 0165055
Annual report due: 18 Jan 1995
Mailing address: 53 LEBANON ROAD, FRANKLIN, CT, 06254
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT UTILITY & EQUIPMENT SERVICE, INC., RHODE ISLAND 000067010 RHODE ISLAND

Agent

Name Role Business address Residence address
LYNN T. BRANNON Agent 53 LEBANON ROAD, FRANKLIN, CT, 06254, United States 165 OLD COLCHESTER ROAD, SALEM, CT, 06420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001536150 1995-05-30 - Merger Certificate of Merger -
0000207046 1991-11-15 - Cease Principal Cease Principal -
0000207047 1991-11-15 - Additional Principal Additional Principal -
0000207045 1991-09-24 - Reinstatement Certificate of Reinstatement -
0000207044 1990-03-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000207043 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000207042 1985-10-21 - First Report Organization and First Report -
0000207041 1985-01-18 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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