Search icon

HOWSTON MECHANICAL SERVICES, INC.

Company Details

Entity Name: HOWSTON MECHANICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 12 Aug 1992
Business ALEI: 0277014
Business address: 4 OXBOW LA, BLOOMFIELD, CT, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
ROBERT H SKINNER ESQ Agent 191 ALBANY TURNPIKE, CANTON, CT, 06019, United States 74 WYNDING HILLS ROAD, EAST GRANBY, CT, 06026, United States

Officer

Name Role Business address Residence address
GREGORY MYRON STONE Officer 4 OXBOW LA, BLOOMFIELD, CT, 06002, United States 19 HOPEWELL STREET, EAST HARTFORD, CT, 06108, United States
MYRON KING STONE Officer 4 OXBOW LA, BLOOMFIELD, CT, 06002, United States 4 OXBOW LA, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007203193 2021-03-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007030776 2020-12-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007026936 2020-11-27 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002157403 2000-08-31 2000-08-31 Annual Report Annual Report 2000
0002015584 1999-08-31 1999-08-31 Annual Report Annual Report 1999
0001884439 1998-08-28 1998-08-28 Annual Report Annual Report 1998
0001774099 1997-08-25 1997-08-25 Annual Report Annual Report 1997
0001657595 1996-08-30 No data Annual Report Annual Report 1996
0000429282 1992-09-03 No data First Report Organization and First Report No data
0000429281 1992-08-12 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website