ALLSERVE MAINTENANCE CORP.
HeadquarterDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | ALLSERVE MAINTENANCE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Apr 1992 |
Date of dissolution: | 13 Jul 2012 |
Business ALEI: | 0272259 |
Annual report due: | 02 Apr 1996 |
Mailing address: | 1700 POST ROAD, FAIRFIELD, CT, 06406 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLSERVE MAINTENANCE CORP., NEW YORK | 1974087 | NEW YORK |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ACCENT SERVICES CORP. | ALLSERVE MAINTENANCE CORP. | 1997-12-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004686598 | 2012-07-13 | 2012-07-13 | Dissolution | Certificate of Dissolution | - |
0003254914 | 2006-07-21 | 2006-07-21 | Change of Agent Address | Agent Address Change | - |
0003236767 | 2006-06-26 | 2006-06-26 | Agent Resignation | Agent Resignation | - |
0003228701 | 2006-06-02 | 2006-06-02 | Change of Agent Address | Agent Address Change | - |
0001783561 | 1997-12-12 | 1997-12-12 | Amendment | Amend Name | - |
0000004702 | 1994-01-31 | - | Change of Agent Address | Agent Address Change | - |
0000004701 | 1992-07-07 | - | First Report | Organization and First Report | - |
0000004700 | 1992-04-02 | - | Business Formation | Certificate of Incorporation | - |
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