Search icon

MAINSTREAM ACCESS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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