MAINSTREAM ACCESS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MAINSTREAM ACCESS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 05 Dec 1991 |
Branch of: | MAINSTREAM ACCESS, INC., NEW YORK (Company Number 548264) |
Business ALEI: | 0268319 |
Annual report due: | 30 Nov 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
EILEEN LAVIN | Officer | 20 SIGNAL ROAD, STAMFORD, CT, 06902, United States | 63-32 83RD STREET, MIDDLEVILL, NY, 11379, United States |
RICHARD J. PILDER | Officer | 20 SIGNAL ROAD, STAMFORD, CT, 06902, United States | NO. 80 SHORE RD, OLD GREENWICH, CT, 06870, United States |
PATRICIA BROWN-ZAK | Officer | 20 SIGNAL ROAD, STAMFORD, CT, 06902, United States | 8 PASTRE LANE, DARIEN, CT, 06820, United States |
DANIEL CAHN | Officer | 12828 NORTH UP WAY, BELLEVUE, WA, 98005, United States | 2612 185TH AVENUE N.E., REDMOND, WA, 98052, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001891563 | 1998-09-14 | 1998-09-14 | Withdrawal | Certificate of Withdrawal | - |
0001674787 | 1996-12-17 | - | Annual Report | Annual Report | 1996 |
0001587538 | 1996-02-06 | - | Annual Report | Annual Report | 1995 |
0000543225 | 1991-12-05 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on 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