Entity Name: | MIDLAND BUILDING SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Jun 1986 |
Date of dissolution: | 27 Oct 2006 |
Business ALEI: | 0185534 |
Annual report due: | 03 Jun 2007 |
Business address: | 75 GLEN RD., G-03, SANDY HOOK, CT, 06482 |
Mailing address: | 75 GLEN ROAD, #G-03, SANDY HOOK, CT, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILIP N. COCIVI | Agent | SAME AS RES | 640 ROOSEVELT DR, OXFORD, CT, 06483, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILIP NICHOLAS COCIVI | Officer | 75 GLEN RD, #G-03, WOODBURY, CT, 06798, United States | 19 WEST ST, NEWTOWN, CT, 06470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0551412 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-04-19 | 2006-12-01 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003323722 | 2006-10-27 | 2006-10-27 | Dissolution | Certificate of Dissolution | No data |
0003253866 | 2006-06-23 | No data | Annual Report | Annual Report | 2006 |
0003067408 | 2005-06-29 | No data | Annual Report | Annual Report | 2005 |
0002869406 | 2004-07-09 | No data | Annual Report | Annual Report | 2004 |
0002663811 | 2003-06-17 | 2003-06-17 | Annual Report | Annual Report | 2003 |
0002435201 | 2002-06-19 | 2002-06-19 | Annual Report | Annual Report | 2002 |
0002348089 | 2001-10-26 | 2001-10-26 | Annual Report | Annual Report | 1996 |
0002348090 | 2001-10-26 | 2001-10-26 | Annual Report | Annual Report | 1997 |
0002348093 | 2001-10-26 | 2001-10-26 | Annual Report | Annual Report | 2000 |
0002348092 | 2001-10-26 | 2001-10-26 | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website