Search icon

COMMERCIAL FOODSERVICE REPAIR, INC.

Company Details

Entity Name: COMMERCIAL FOODSERVICE REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1990
Business ALEI: 0251211
Annual report due: 08 Aug 2025
NAICS code: 811310 - Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Business address: 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States
Mailing address: 80 International Drive Suite #300, GREENVILLE, SC, United States, 29615
Place of Formation: SOUTH CAROLINA
E-Mail: ARS@RASI.COM

Director

Name Role Business address Residence address
COREY HARRISON Director 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States
KURT HERWALD Director 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States
TIM FREND Director 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States
DAN RODSTROM Director 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States

Officer

Name Role Business address Residence address
COREY HARRISON Officer 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States
DAN RODSTROM Officer 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States 80 International Drive Suite #300, GREENVILLE, SC, 29615, United States

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

History

Type Old value New value Date of change
Name change TRANSACTION TECHNOLOGY CORPORATION COMMERCIAL FOODSERVICE REPAIR, INC. 2009-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266232 2024-07-19 No data Annual Report Annual Report No data
BF-0011389814 2023-07-24 No data Annual Report Annual Report No data
BF-0010372374 2022-07-26 No data Annual Report Annual Report 2022
BF-0009808334 2021-08-10 No data Annual Report Annual Report No data
0006956994 2020-08-03 No data Annual Report Annual Report 2020
0006598486 2019-07-17 No data Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change No data
0006219087 2018-07-19 No data Annual Report Annual Report 2018
0005880073 2017-07-05 No data Annual Report Annual Report 2017
0005596049 2016-07-05 No data Annual Report Annual Report 2016

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website