Entity Name: | CUMERICA MAID SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Mar 1990 |
Date of dissolution: | 26 May 2005 |
Business ALEI: | 0245152 |
Annual report due: | 04 Mar 2002 |
Business address: | 139 MAIN ST., NORWALK, CT, 06851 |
Mailing address: | 164 EAST ROCKS RD, NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH A. JIMENEZ | Agent | SAME AS RES | 164 EAST ROCKS RD, NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH A. JIMEMEZ | Officer | 139 MAIN STREET, NORWALK, CT, 06851, United States | 164 EAST ROCKS ROAD, NORWALK, CT, 06851, United States |
KATHRYN A. JIMENEZ | Officer | No data | 164 EAST ROCKS ROAD, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002928830 | 2005-05-26 | 2005-05-26 | Dissolution | Certificate of Dissolution | No data |
0002257736 | 2001-04-02 | 2001-04-02 | Annual Report | Annual Report | 2001 |
0002098205 | 2000-04-03 | 2000-04-03 | Annual Report | Annual Report | 2000 |
0001955152 | 1999-03-09 | 1999-03-09 | Annual Report | Annual Report | 1999 |
0001833096 | 1998-04-27 | 1998-04-27 | Annual Report | Annual Report | 1998 |
0001731453 | 1997-04-04 | 1997-04-04 | Annual Report | Annual Report | 1997 |
0001625396 | 1996-06-05 | No data | Annual Report | Annual Report | 1996 |
0000231496 | 1990-03-05 | No data | First Report | Organization and First Report | No data |
0000231495 | 1990-03-05 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website