Search icon

AMOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMOS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Jun 1989
Date of dissolution: 13 Dec 2005
Business ALEI: 0236867
Annual report due: 28 Jun 2006
Business address: 384 OLD TURNPIKE RD., SOUTHINGTON, CT, 06489
Mailing address: 1661 WORTHINGTON ROAD SUITE 100, WEST PALM BEACH, FL, 33409
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
ROBERT J. LEIST JR. Officer 1661 WORTHINGTON ROAD, SUITE 100, WEST PALM BEACH, FL, 33409, United States 4200 N. OCEAN BLVD. 1702, SINGER ISLAND, FL, 33404, United States
KEVIN J. WILCOX Officer 1661 WORTHINGTON ROAD, SUITE 100, WEST PALM BEACH, FL, 33409, United States 7802 MONARCH COURT, DELRAY BEACH, FL, 33446, United States
WILLIAM C. ERBEY Officer 1661 WORTHINGTON ROAD, SUITE 100, WEST PALM BEACH, FL, 33409, United States 402 STRAND STREET, FREDERIKSTED, ST. CROIX, VI, 00840, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010475030 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003066822 2005-12-13 2005-12-13 Dissolution Certificate of Dissolution -
0002986601 2005-08-30 - Annual Report Annual Report 2005

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

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