Search icon

CAPSTONE PROPERTY SERVICES, INC.

Company Details

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

Agent

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

Officer

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

License

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

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