Search icon

MIDLAND BUILDING SERVICES, INC.

Company Details

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

Agent

Name Role Business address Residence address
PHILIP N. COCIVI Agent SAME AS RES 640 ROOSEVELT DR, OXFORD, CT, 06483, United States

Officer

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

License

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

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