Search icon

MODERN ELECTRONIC FAX & COMPUTERS, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MODERN ELECTRONIC FAX & COMPUTERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 1990
Business ALEI: 0253740
Annual report due: 23 Oct 2025
Business address: 65 MILTON ST, FAIRFIELD, CT, 06824, United States
Mailing address: 65 MILTON ST, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: naresh_doshi@hotmail.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NARESH DOSHI Officer 65 MILTON ST, FAIRFIELD, CT, 06824, United States 65 MILTON ST, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NARESH G. DOSHI Agent 65 MILTON ST, FAIRFIELD, CT, 06824, United States 65 MILTON ST, FAIRFIELD, CT, 06824, United States +1 203-254-2031 naresh_doshi@hotmail.com 65 MILTON ST, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267674 2024-09-23 - Annual Report Annual Report -
BF-0011389832 2023-10-08 - Annual Report Annual Report -
BF-0010201612 2022-10-03 - Annual Report Annual Report 2022
BF-0009819105 2021-10-08 - Annual Report Annual Report -
0007226028 2021-03-12 - Annual Report Annual Report 2020
0006663067 2019-10-18 - Annual Report Annual Report 2019
0006266504 2018-10-27 - Annual Report Annual Report 2018
0006266502 2018-10-27 - Annual Report Annual Report 2017
0005662141 2016-10-03 - Annual Report Annual Report 2016
0005407255 2015-10-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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