OTIS EASTERN SERVICE, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | OTIS EASTERN SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 20 May 1985 |
Branch of: | OTIS EASTERN SERVICE, INC., NEW YORK (Company Number 49316) |
Business ALEI: | 0169678 |
Annual report due: | 29 May 2014 |
Place of Formation: | NEW YORK |
E-Mail: | mej@otiseastern.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
M. ELIZABETH JOYCE | Officer | 2971 ROUTE 417 E, WELLSVILLE, NY, 14895, United States | GREENWOOD STREET, ANDOVER, NY, 14806, United States |
CHARLES P. JOYCE | Officer | 2971 ROUTE 417 E, WELLSVILLE, NY, 14895, United States | GRANDVIEW, WELLSVILLE, NY, 14895, United States |
J. TIMOTHY EMBSER | Officer | 164 N. MAIN STREET, WELLSVILLE, NY, 14895, United States | 247 NORTH MAIN STREET, WELLSVILLE, NY, 14895, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005022477 | 2014-01-16 | 2014-01-16 | Withdrawal | Certificate of Withdrawal | - |
0004867343 | 2013-05-29 | - | Annual Report | Annual Report | 2013 |
0004630221 | 2012-05-17 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004580607 | 2011-06-15 | - | Annual Report | Annual Report | 2011 |
0004201413 | 2010-05-19 | - | Annual Report | Annual Report | 2010 |
0004016819 | 2009-08-28 | - | Annual Report | Annual Report | 2009 |
0003721015 | 2008-05-27 | - | Annual Report | Annual Report | 2008 |
0003457905 | 2007-05-14 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17897927 | 0112000 | 1987-09-02 | ROUTE 89, MANSFIELD CENTER, CT, 06250 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1987-11-25 |
Abatement Due Date | 1987-11-28 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1987-11-25 |
Abatement Due Date | 1987-11-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: 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