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 |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis 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
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 |
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 |
---|---|---|---|---|---|
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 |
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