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 |
NAICS
541512 Computer Systems Design ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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