Search icon

EXER-SERVICE, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EXER-SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Jun 1992
Branch of: EXER-SERVICE, INC., NEW YORK (Company Number 1599978)
Business ALEI: 0275847
Annual report due: 30 Jun 2016
Business address: 96 ST MARKS PL, MT. KISCO, NY, 10549, United States
Mailing address: 96 ST. MARKS PLACE, MT. KISCO, NY, United States, 10549
Place of Formation: NEW YORK
E-Mail: gpbrewster@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GREGORY BREWSTER Officer 96 ST. MARKS PLACE, MT. KISCO, NY, 10549, United States 96 St Marks Pl, Mount Kisco, NY, 10549-3228, 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
BF-0011699052 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008510339 2023-01-17 - Annual Report Annual Report 2015
BF-0011058112 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008510340 2022-09-30 - Annual Report Annual Report 2014
BF-0008510334 2022-08-18 - Annual Report Annual Report 2013
BF-0008510332 2022-08-02 - Annual Report Annual Report 2012
BF-0010612603 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004584516 2011-06-29 - Annual Report Annual Report 2011
0004230116 2010-06-24 - Annual Report Annual Report 2010
0003984139 2009-07-01 - Annual Report Annual Report 2009
See something incorrect or outdated?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