CONNECTICUT UTILITY & EQUIPMENT SERVICE, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT UTILITY & EQUIPMENT SERVICE, INC., RHODE ISLAND | 000067010 | RHODE ISLAND |
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 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 | - |
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