SPALDING OFFICE SYSTEMS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SPALDING OFFICE SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 31 Jan 1989 |
Branch of: | SPALDING OFFICE SYSTEMS, INC., FLORIDA (Company Number M69205) |
Business ALEI: | 0229852 |
Annual report due: | 31 Jan 1996 |
Place of Formation: | FLORIDA |
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 |
---|---|---|---|
ANDREA L. WILLMAN | Officer | 204 SPRING HILL ROAD, TRUMBULL, CT, 06611-1356, United States | 186 CHERRY STREET, KATONAH, NY, 10536, United States |
PETER C. WILLMAN | Officer | 204 SPRING HILL ROAD, TRUMBULL, CT, 06611-1356, United States | 186 CHERRY STREET, KATONAH, NY, 10536, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004077219 | 2010-01-05 | 2010-01-05 | Withdrawal | Certificate of Withdrawal | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002216005 | 2001-02-16 | - | Interim Notice | Interim Notice | - |
0001597408 | 1996-02-02 | - | Annual Report | Annual Report | 1996 |
0001538794 | 1995-04-07 | - | Annual Report | Annual Report | 1995 |
0000815871 | 1989-01-31 | - | Business Registration | Certificate of Authority | - |
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