Entity Name: | CAPSTONE PROPERTY SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Jan 1990 |
Date of dissolution: | 16 Aug 2001 |
Business ALEI: | 0244042 |
Annual report due: | 20 Jan 2002 |
Business address: | 19-B1 ASHELY ST., HARTFORD, CT |
Mailing address: | PO BOX 330487, WEST HARTFORD, CT, 06133 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN Q. GALE | Agent | 410 ASYLUM ST., HARTFORD, CT, 06103, United States | 6 CONE STREET, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAMELA MCCANN | Officer | 19 B-1 ASHLEY ST., HARTFORD, CT, United States | 84S HENDRICXSEN AVE, HARTFORD, CT, United States |
RICHARD MARKHAM | Officer | 19 B-1 ASHLEY ST., HARTFORD, CT, United States | 62 BALLARD DRIVE, WEST HARTFORD, CT, 06119, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0000140 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | 1993-01-21 | 2013-02-01 | 2014-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002302628 | 2001-08-16 | 2001-08-16 | Dissolution | Certificate of Dissolution | No data |
0002219078 | 2001-01-23 | 2001-01-23 | Annual Report | Annual Report | 2001 |
0002068352 | 2000-01-24 | 2000-01-24 | Annual Report | Annual Report | 2000 |
0001949024 | 1999-02-16 | 1999-02-16 | Annual Report | Annual Report | 1999 |
0001810019 | 1997-12-09 | 1997-12-09 | Annual Report | Annual Report | 1998 |
0001731430 | 1997-04-03 | 1997-04-03 | Annual Report | Annual Report | 1997 |
0001614964 | 1996-04-22 | No data | Annual Report | Annual Report | 1996 |
0000134614 | 1990-01-22 | No data | Business Formation | Certificate of Incorporation | No data |
0000134615 | 1990-01-22 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website